Golders Green
London
NW11 8ED
Secretary Name | Dr Shelley Katz |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Isolde Anita Schmitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Kirchstrasse 30 A 13158 Berlin Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.blueangelfilms.com/ |
---|
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Doris Rosa Kirch 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
6 June 2013 | Director's details changed for Doris Rosa Kirch on 1 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Doris Rosa Kirch on 1 May 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Dr Shelley Katz on 1 May 2013 (1 page) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Secretary's details changed for Dr Shelley Katz on 1 May 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Doris Rosa Kirch on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Doris Rosa Kirch on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 July 2009 | Appointment terminated director isolde schmitt (1 page) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / shelley katz / 01/09/2007 (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 July 2007 | Return made up to 23/05/07; full list of members (6 pages) |
15 June 2007 | New director appointed (2 pages) |
8 May 2007 | Particulars of mortgage/charge (13 pages) |
14 April 2007 | Particulars of mortgage/charge (13 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
23 May 2006 | Incorporation (17 pages) |