London
West Sussex
W1U 8HU
Director Name | David Nevil Wickes |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawsby House Betteshanger Deal Kent CT14 0NJ |
Secretary Name | Mr Graham Anthony Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Graham Anthony Jenner 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Secretary's details changed for Graham Anthony Jenner on 1 January 2011 (1 page) |
31 October 2011 | Secretary's details changed for Graham Anthony Jenner on 1 January 2011 (1 page) |
31 October 2011 | Secretary's details changed for Graham Anthony Jenner on 1 January 2011 (1 page) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Registered office address changed from Flat 64 Exchange Building 132 Commercial Street London E1 6NQ on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from Flat 64 Exchange Building 132 Commercial Street London E1 6NQ on 10 October 2009 (1 page) |
9 October 2009 | Director's details changed for David Nevil Wickes on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Nevil Wickes on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Graham Anthony Jenner on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Graham Anthony Jenner on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Graham Anthony Jenner on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Graham Anthony Jenner on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Graham Anthony Jenner on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Nevil Wickes on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Graham Anthony Jenner on 1 October 2009 (2 pages) |
21 September 2009 | Accounts made up to 31 October 2008 (1 page) |
21 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 July 2008 | Accounts made up to 31 October 2007 (1 page) |
4 November 2007 | Return made up to 02/10/07; full list of members (7 pages) |
4 November 2007 | Return made up to 02/10/07; full list of members (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Incorporation (17 pages) |
2 October 2006 | Incorporation (17 pages) |