London
N1 6JB
Secretary Name | Mr Barrington Howard Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Mayford Road London SW12 8SE |
Director Name | Ms Teryn Fogel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 June 2018) |
Role | Film Director |
Country of Residence | United States |
Correspondence Address | 833 S. Le Doux Road Los Angeles California 90035 |
Director Name | Mr Duncan John Western |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Walton Road Clacton-On-Sea Essex CO15 6EA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Clink Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 25 May 2007(4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2008) |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Secretary Name | Clink Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2007) |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Secretary Name | Clink Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2009) |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2011) |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Registered Address | 33d New North Road London N1 6JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
50 at £1 | Ross Clarke 50.00% Ordinary |
---|---|
50 at £1 | Teryn Fogel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,219 |
Cash | £4,094 |
Current Liabilities | £8,207 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2018 | Application to strike the company off the register (3 pages) |
18 June 2018 | Termination of appointment of Teryn Fogel as a director on 15 June 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 December 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
21 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Clink Secretarial Limited as a secretary (1 page) |
26 May 2011 | Termination of appointment of Clink Secretarial Limited as a secretary (1 page) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 February 2011 | Registered office address changed from 27 Walton Road Clacton-on-Sea Essex CO15 6EA United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 27 Walton Road Clacton-on-Sea Essex CO15 6EA United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Termination of appointment of Duncan Western as a director (1 page) |
11 February 2011 | Termination of appointment of Duncan Western as a director (1 page) |
12 August 2010 | Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP on 12 August 2010 (1 page) |
12 August 2010 | Appointment of Mr Duncan John Western as a director (2 pages) |
12 August 2010 | Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP on 12 August 2010 (1 page) |
12 August 2010 | Appointment of Mr Duncan John Western as a director (2 pages) |
25 May 2010 | Director's details changed for Ms Teryn Fogel on 17 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Ms Teryn Fogel on 17 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Ross Clarke on 17 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Clink Secretarial Limited on 17 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Clink Secretarial Limited on 17 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ross Clarke on 17 April 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o clink secretarial LTD first floor 10 frith street london W1D 3JF (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o clink secretarial LTD first floor 10 frith street london W1D 3JF (1 page) |
20 July 2009 | Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009 (1 page) |
20 April 2009 | Appointment terminated secretary clink LIMITED (1 page) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page) |
20 April 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page) |
20 April 2009 | Appointment terminated secretary clink LIMITED (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page) |
17 April 2009 | Director appointed ms teryn fogel (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Director appointed ms teryn fogel (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 October 2008 | Company name changed cdm intl LTD\certificate issued on 14/10/08 (2 pages) |
14 October 2008 | Company name changed cdm intl LTD\certificate issued on 14/10/08 (2 pages) |
13 October 2008 | Appointment terminated director clink LIMITED (1 page) |
13 October 2008 | Secretary appointed clink LIMITED (1 page) |
13 October 2008 | Appointment terminated director clink LIMITED (1 page) |
13 October 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 October 2008 | Secretary appointed clink LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary barrington harding (1 page) |
13 October 2008 | Director appointed mr ross clarke (1 page) |
13 October 2008 | Appointment terminated secretary barrington harding (1 page) |
13 October 2008 | Director appointed mr ross clarke (1 page) |
13 October 2008 | Return made up to 27/04/08; full list of members (3 pages) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
27 April 2007 | Incorporation (13 pages) |
27 April 2007 | Incorporation (13 pages) |