London
W4 1HQ
Director Name | Mr George Rose |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3041 Hutton Drive Beverley Hills 90210 California United States |
Secretary Name | Mr Jay Komas |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 April 2010) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marlboroug Crescent London W4 1HQ |
Director Name | Daniel Neil |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Games Director |
Correspondence Address | Flat A202 20 Hertsmere Road London E14 4AZ |
Director Name | Mr Ofei Gary Sakyi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Music Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walnut Close Ilford Essex IG6 1HE |
Secretary Name | Daniel Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A202 20 Hertsmere Road London E14 4AZ |
Director Name | Mr Christopher Nicholas Lee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 11 September 2008) |
Role | Software It |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henty Walk London SW15 5AG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Application to strike the company off the register (3 pages) |
15 December 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Director appointed george rose (3 pages) |
2 February 2009 | Appointment Terminated Director christopher lee (1 page) |
2 February 2009 | Appointment Terminated Director and Secretary daniel neil (1 page) |
2 February 2009 | Appointment terminated director and secretary daniel neil (1 page) |
2 February 2009 | Director and secretary appointed jay komas (2 pages) |
2 February 2009 | Director appointed george rose (3 pages) |
2 February 2009 | Director and secretary appointed jay komas (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from imperial house holly walk leamington spa warwickshire CV32 4JG (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from imperial house holly walk leamington spa warwickshire CV32 4JG (1 page) |
2 February 2009 | Appointment terminated director christopher lee (1 page) |
3 October 2008 | Appointment terminated director ofei sakyi (1 page) |
3 October 2008 | Appointment Terminated Director ofei sakyi (1 page) |
15 September 2008 | Director appointed christopher nicholas lee (2 pages) |
15 September 2008 | Director appointed christopher nicholas lee (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 48 poland street london W1F 7ND (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 48 poland street london W1F 7ND (1 page) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Ad 06/08/07\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
6 August 2008 | Ad 06/08/07 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 2 walnut close barkingside london IG6 1HE (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 2 walnut close barkingside london IG6 1HE (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Incorporation (16 pages) |
6 August 2007 | Incorporation (16 pages) |