Teesdale Close
London
E2 6PQ
Director Name | Robert Bernard Peck |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 13 October 2009) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 22 Thosand Oaks Terrace Howell Nj 07731 United States |
Director Name | Mr Colin Michael Vaines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2007) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rupert House 4 Tisbury Court London W1D 6BG |
Secretary Name | Maeva Gatineau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 March 2006(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 51b Chepstow Place London W2 4TS |
Director Name | Maeva Gatineau |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2008) |
Role | Motion Picture Acquisition Exe |
Correspondence Address | 51b Chepstow Place London W2 4TS |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,458,260 |
Gross Profit | -£1,142,762 |
Net Worth | £21,681 |
Cash | £126,920 |
Current Liabilities | £1,495,748 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (2 pages) |
24 October 2008 | Director appointed robert bernard peck (2 pages) |
24 October 2008 | Appointment terminated director maeva gatineau (1 page) |
9 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (3 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
29 May 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: canaletto house 39 beak street london W1F 9SA (1 page) |
29 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
21 November 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: elsey house 24-30 titchfield street london W1W 8BF (1 page) |
22 May 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 March 2006 | Company name changed newincco 529 LIMITED\certificate issued on 27/03/06 (2 pages) |
22 March 2006 | Incorporation (20 pages) |