London
N5 2NL
Secretary Name | Daniel Worthington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 101a Grosvenor Avenue London N5 2NL |
Director Name | Mr David Mark Birkitt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Archdale Road London SE22 9HJ |
Director Name | Olivia Anne Gideon Thomson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Falcon Works Copperfield Road London E3 4RT |
Secretary Name | Stuart Manning Blaiklock Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Avon Villa Avonwick South Brent Devon TQ10 9NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Daniel Worthington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £609 |
Cash | £9,033 |
Current Liabilities | £14,074 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (14 pages) |
15 April 2013 | Director's details changed for Daniel Worthington on 30 March 2013 (3 pages) |
15 April 2013 | Secretary's details changed for Daniel Worthington on 30 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Termination of appointment of Stuart Large as a secretary (2 pages) |
15 July 2011 | Termination of appointment of a director (2 pages) |
7 June 2011 | Annual return made up to 29 March 2011 (14 pages) |
24 March 2011 | Director's details changed for Daniel Worthington on 15 March 2011 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Termination of appointment of Olivia Gideon Thomson as a director (2 pages) |
22 February 2010 | Termination of appointment of David Birkitt as a director (2 pages) |
13 January 2010 | Appointment of Stuam Mauuinws Blaiklock Larse as a secretary (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 29 March 2008
|
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Director's change of particulars / david birkitt / 30/03/2009 (1 page) |
21 April 2009 | Return made up to 29/03/09; full list of members (9 pages) |
20 January 2009 | Director's change of particulars / david birkitt / 16/01/2009 (1 page) |
14 May 2008 | Director and secretary appointed daniel worthington (2 pages) |
14 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
14 May 2008 | Director appointed olivia anne gideon thomson (2 pages) |
14 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
14 May 2008 | Director appointed david birkitt (2 pages) |
14 May 2008 | Memorandum and Articles of Association (16 pages) |
1 April 2008 | Company name changed bluebear productions LIMITED\certificate issued on 05/04/08 (2 pages) |
29 March 2008 | Incorporation (20 pages) |