Marsham Street
London
SW1P 4JL
Director Name | Abner Pastoll |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mulready House Marsham Street London SW1P 4JL |
Secretary Name | Graham Associates International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 180 Piccadilly London W1J 9HG |
Director Name | Kamma Pastoll |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Film Producer |
Correspondence Address | 147 Kings Road London SW3 5TX |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 14/18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Studio 108 72 Great Titchfield Street London W1W 7QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Secretary's details changed for Grahny Associates International Ltd on 28 February 2010 (1 page) |
12 May 2010 | Secretary's details changed for Grahny Associates International Ltd on 28 February 2010 (1 page) |
12 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
8 April 2010 | Registered office address changed from 1 Wardour Mews London W1F 8AH on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 1 Wardour Mews London W1F 8AH on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 1 Wardour Mews London W1F 8AH on 8 April 2010 (1 page) |
7 April 2010 | Director's details changed for Junyoung Jang on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Grahny Associates International Ltd on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Grahny Associates International Ltd on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Junyoung Jang on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Grahny Associates International Ltd on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Abner Pastoll on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Abner Pastoll on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Junyoung Jang on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Abner Pastoll on 7 April 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated director kamma pastoll (1 page) |
20 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 May 2009 | Appointment Terminated Director kamma pastoll (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 147 kings road london SW3 5TX (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 147 kings road london SW3 5TX (1 page) |
28 March 2008 | Appointment Terminated Director 7SIDE nominees LIMITED (1 page) |
28 March 2008 | Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page) |
28 March 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
18 March 2008 | Director appointed junyoung jang (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
18 March 2008 | Director appointed kamma pastoll (2 pages) |
18 March 2008 | Director appointed junyoung jang (2 pages) |
18 March 2008 | Director appointed abner pastoll (2 pages) |
18 March 2008 | Director appointed kamma pastoll (2 pages) |
18 March 2008 | Secretary appointed grahny associates international LTD (2 pages) |
18 March 2008 | Secretary appointed grahny associates international LTD (2 pages) |
18 March 2008 | Director appointed abner pastoll (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
28 February 2008 | Incorporation (14 pages) |
28 February 2008 | Incorporation (14 pages) |