Flat 4
London
NW3 3EP
Director Name | Camila Jimenez Villa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eton Avenue Flat 4 London NW3 3EP |
Secretary Name | Camila Jimenez Villa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eton Avenue Flat 4 London NW3 3EP |
Director Name | Laura Schroeder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Producer |
Correspondence Address | 49b Upper Tollington Park London N4 4DD |
Registered Address | 43 Eton Avenue Flat 4 London NW3 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Secretary's details changed for Camila Jimenez Villa on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Dr Cristina Escoda on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 27 Broadley St London England NW8 8BN United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Dr Cristina Escoda on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Camila Jimenez Villa on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 27 Broadley St London England NW8 8BN United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Camila Jimenez Villa on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Camila Jimenez Villa on 12 August 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Camila Jimenez Villa on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Dr Cristina Escoda on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Dr Cristina Escoda on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Camila Jimenez Villa on 25 January 2010 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 February 2009 | Director's change of particulars / cristina escoda / 19/02/2009 (1 page) |
19 February 2009 | Director and Secretary's Change of Particulars / camila jimenez villa / 19/02/2009 / HouseName/Number was: 6, now: 27; Street was: victoria road, now: broadley st; Post Code was: N4 3SQ, now: NW8 8BN (1 page) |
19 February 2009 | Director's Change of Particulars / cristina escoda / 19/02/2009 / HouseName/Number was: 6, now: 27; Street was: victoria road, now: broadley st; Post Code was: N4 3SQ, now: NW8 8BN (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 6 victoria road london england N4 3SQ united kingdom (1 page) |
19 February 2009 | Director and Secretary's Change of Particulars / camila jimenez villa / 19/02/2009 / (1 page) |
19 February 2009 | Director and secretary's change of particulars / camila jimenez villa / 19/02/2009 (1 page) |
19 February 2009 | Director and secretary's change of particulars / camila jimenez villa / 19/02/2009 (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 6 victoria road london england N4 3SQ united kingdom (1 page) |
12 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 October 2008 | Accounts made up to 31 January 2008 (2 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 October 2008 | Appointment Terminated Director laura schroeder (1 page) |
15 October 2008 | Director and secretary's change of particulars / camila jimenez villa / 15/10/2008 (1 page) |
15 October 2008 | Director's Change of Particulars / cristina escoda / 15/10/2008 / Title was: , now: dr; HouseName/Number was: , now: 6; Street was: 49B upper tollington park, now: victoria road; Post Code was: N4 4DD, now: N4 3SQ (2 pages) |
15 October 2008 | Director and Secretary's Change of Particulars / camila jimenez villa / 15/10/2008 / HouseName/Number was: , now: 6; Street was: 49B, now: victoria road; Area was: upper tollington park, now: ; Post Code was: N4 4DD, now: N4 3SQ (1 page) |
15 October 2008 | Appointment terminated director laura schroeder (1 page) |
15 October 2008 | Director's change of particulars / cristina escoda / 15/10/2008 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 49B upper tollington park london N44DD (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 49B upper tollington park london N44DD (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 20A ringcroft street london N7 8ND (1 page) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 20A ringcroft street london N7 8ND (1 page) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: sixteen films LTD 187 wardour street london W1F 8ZB (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: sixteen films LTD 187 wardour street london W1F 8ZB (1 page) |
16 January 2007 | Incorporation (15 pages) |
16 January 2007 | Incorporation (15 pages) |