Teesdale Close
London
E2 6PQ
Director Name | Robert Bernard Peck |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 September 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 22 Thosand Oaks Terrace Howell Nj 07731 United States |
Director Name | Mr Colin Michael Vaines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 2007) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rupert House 4 Tisbury Court London W1D 6BG |
Secretary Name | Maeva Gatineau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 March 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 10a Chepstow Road London W2 5BD |
Director Name | Maeva Gatineau |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2007(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2008) |
Role | Motion Picture Acquisition Exe |
Correspondence Address | 51b Chepstow Place London W2 4TS |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Canaletto House 39 Beak Street London W1F 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Register(s) moved to registered inspection location (2 pages) |
12 April 2010 | Register inspection address has been changed (2 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Register(s) moved to registered inspection location (2 pages) |
12 April 2010 | Register inspection address has been changed (2 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
24 October 2008 | Director appointed robert bernard peck (2 pages) |
24 October 2008 | Director appointed robert bernard peck (2 pages) |
24 October 2008 | Appointment terminated director maeva gatineau (1 page) |
24 October 2008 | Appointment Terminated Director maeva gatineau (1 page) |
6 May 2008 | Return made up to 05/03/08; full list of members (8 pages) |
6 May 2008 | Return made up to 05/03/08; full list of members (8 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
14 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
23 March 2007 | Company name changed newincco 680 LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed newincco 680 LIMITED\certificate issued on 23/03/07 (2 pages) |
5 March 2007 | Incorporation (20 pages) |