London
WC1X 9HA
Secretary Name | Thomas Andrew Cordell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 September 2010) |
Role | Producer |
Correspondence Address | 13 Bevin Court Cruikshank Street London WC1X 9HA |
Director Name | Miss Helen Cordell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Antrim Mansions Antrim Road London NW3 4XU |
Director Name | Mr Marko Perendija |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Post Production |
Country of Residence | United Kingdom |
Correspondence Address | 94 Salisbury Walk London Greater London N19 5DU |
Director Name | Nic Ward |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Trend Designer |
Correspondence Address | 16a Daleham Mews London Greater London NW3 5DB |
Secretary Name | Mr Marko Perendija |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Post Production |
Country of Residence | United Kingdom |
Correspondence Address | 94 Salisbury Walk London Greater London N19 5DU |
Registered Address | Bevin Court 13 Bevin Court Cruikshank Street London Greater London WC1X 9HA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
24 February 2010 | Director's details changed for Miss Helen Cordell on 16 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Miss Helen Cordell on 16 February 2010 (2 pages) |
27 July 2009 | Amended accounts made up to 29 February 2008 (4 pages) |
27 July 2009 | Amended accounts made up to 29 February 2008 (4 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Appointment Terminated Director nic ward (1 page) |
20 May 2009 | Director and secretary's change of particulars / thomas cordell / 01/01/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 18 21 wren street london greater london WC1X 0HF (1 page) |
20 May 2009 | Director appointed miss helen cordell (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Appointment terminated director nic ward (1 page) |
20 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 May 2009 | Director and Secretary's Change of Particulars / thomas cordell / 01/01/2009 / HouseName/Number was: , now: 13; Street was: 16A daleham mews, now: bevin court cruikshank street; Area was: hampstead, now: ; Post Code was: NW3 5DB, now: WC1X 9HA (1 page) |
20 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from unit 18 21 wren street london greater london WC1X 0HF (1 page) |
20 May 2009 | Director appointed miss helen cordell (1 page) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
15 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
15 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 16A daleham mews london greater london NW3 5DB (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 16A daleham mews london greater london NW3 5DB (1 page) |
16 February 2007 | Incorporation (26 pages) |
16 February 2007 | Incorporation (26 pages) |