Los Angeles
Ca 90046
Foreign
Secretary Name | Mr Alan Kaplan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 August 2007(1 year after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 October 2014) |
Role | Film Production |
Correspondence Address | 818 Gretna Green,107 Los Angeles 90049 California 90049 |
Director Name | Mr Alan Kaplan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 August 2008(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 October 2014) |
Role | Producer |
Correspondence Address | 818 Gretna Green,107 Los Angeles 90049 California 90049 |
Director Name | Mr Alan Kaplan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Film Producer |
Correspondence Address | 818 Gretna Green,107 Los Angeles 90049 California 90049 |
Director Name | Herath Mudiyanselage Damita Ajantakumarbandara Nikapota |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Film Producer |
Correspondence Address | 1238 N Crescent Heights Blvd West Hollywood Ca 90046 |
Secretary Name | Herath Mudiyanselage Damita Ajantakumarbandara Nikapota |
---|---|
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 N Crescent Heights Blvd West Hollywood Ca 90046 |
Registered Address | 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £197,931 |
Gross Profit | £197,931 |
Net Worth | £2,926 |
Cash | £5,200 |
Current Liabilities | £2,274 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Registered office address changed from Flat 2 24 Compton Road London N1 2PB on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Flat 2 24 Compton Road London N1 2PB on 1 October 2012 (2 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Company name changed serendib films LTD\certificate issued on 21/09/12
|
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 25 August 2011 Statement of capital on 2012-04-11
|
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 4 May 2010 (2 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 November 2009 | Annual return made up to 25 August 2008 (5 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Director appointed alan kaplan (2 pages) |
6 May 2009 | Appointment terminated secretary herath nikapota (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 February 2008 | Return made up to 25/08/07; full list of members (5 pages) |
12 December 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
25 August 2006 | Incorporation (14 pages) |