Tavistock Square
London
WC1H 9LG
Secretary Name | Linda Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Albemarle Road East Barnet Herts EN4 8EQ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1000 at £1 | Christine Ann Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,645 |
Cash | £474,645 |
Current Liabilities | £64,868 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 April 2013 | Registered office address changed from C/O Elstree Studios Office 40 John Maxwell Building Shenley Road Borehamwood Herts WD6 1JG England on 11 April 2013 (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (3 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from Old Ancillary Block Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Christine Ann Phillips on 16 March 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Christine Ann Phillips on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Christine Ann Phillips on 6 April 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from elstree film and tv studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (13 pages) |