3 Meath Crescent
London
E2 0DL
Secretary Name | Marcus Ashley Leathley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | TV Production Service |
Correspondence Address | Flat 104 Roundwood Court 3 Meath Crescent London E2 0QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 104,Roundwood Court 3 Meath Crescent London E2 0QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
1 at £1 | Karen Richardson 50.00% Ordinary |
---|---|
1 at £1 | Marcus Leathley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £509 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 July 2010 | Registered office address changed from 88 the Mall London N14 6LP Uk on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 88 the Mall London N14 6LP Uk on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 88 the Mall London N14 6LP Uk on 8 July 2010 (1 page) |
28 June 2010 | Director's details changed for Karen Richardson on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Karen Richardson on 15 June 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 88 the mall southgate london N14 6LP (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 88 the mall southgate london N14 6LP (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of debenture register (1 page) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
6 October 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 October 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (11 pages) |
15 June 2006 | Incorporation (11 pages) |