Malibu
Los Angeles Ca 90265
Foreign
Director Name | Mr David John Christopher Marlow |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 March 2010) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 19 Hill Top Road Oxford Oxfordshire OX4 1PB |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
22 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
22 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Director's change of particulars / david marlow / 06/08/2009 (1 page) |
17 September 2009 | Director's Change of Particulars / david marlow / 06/08/2009 / HouseName/Number was: , now: 19; Street was: 72 staunton road, now: hill top road; Post Town was: headington oxford, now: oxford; Region was: , now: oxfordshire; Post Code was: OX3 7TP, now: OX4 1PB (1 page) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
5 December 2008 | Return made up to 21/06/08; full list of members (3 pages) |
5 December 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 November 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
19 November 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 August 2006 | New director appointed (4 pages) |
25 August 2006 | New director appointed (4 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 July 2006 | Company name changed mountfame LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed mountfame LIMITED\certificate issued on 25/07/06 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Resolutions
|
21 June 2006 | Incorporation (14 pages) |
21 June 2006 | Incorporation (14 pages) |