London
NW10 8AS
Secretary Name | Mr Gerard Peter Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden 3rd Floor London EC1N 8AH |
Director Name | Tamara Louise Syer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rochdale Road Tunbridge Wells Kent TN1 2JD |
Registered Address | 11 Hatton Garden 3rd Floor London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Angela Lawley-wakelin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Termination of appointment of Tamara Syer as a director (1 page) |
23 September 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from 11 Hatton Garden 4Th Floor London EC1N 8AH Uk on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Tamara Louise Syer on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Tamara Louise Syer on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page) |
10 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 530 fulham road heckfield place london SW6 5NR (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2007 | Incorporation (10 pages) |