London
NW10 5UB
Director Name | Mrs Angela Noelle Meier |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(same day as company formation) |
Role | Senior Producer |
Country of Residence | England |
Correspondence Address | 17 Ridley Road London NW10 5UB |
Secretary Name | Mrs Angela Noelle Meier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(same day as company formation) |
Role | Senior Producer |
Correspondence Address | 17 Ridley Road London NW10 5UB |
Registered Address | 17 Ridley Road London NW10 5UB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Registered office address changed from C/O Angela Meier 21 Dynham Road London NW6 2NS England on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from C/O Angela Meier 21 Dynham Road London NW6 2NS England on 22 July 2011 (1 page) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Secretary's details changed for Mrs Angela Noelle Meier on 28 November 2009 (1 page) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mrs Angela Noelle Meier on 28 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Rupert Guy Ashwell on 28 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Mrs Angela Noelle Meier on 28 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Rupert Guy Ashwell on 28 November 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Mrs Angela Noelle Meier on 28 November 2009 (1 page) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 February 2010 | Registered office address changed from 36a Priory Terrace London NW6 6QA on 21 February 2010 (1 page) |
21 February 2010 | Registered office address changed from 36a Priory Terrace London NW6 6QA on 21 February 2010 (1 page) |
4 August 2009 | Director and Secretary's Change of Particulars / angela meier / 28/07/2009 / (2 pages) |
4 August 2009 | Director's Change of Particulars / rupert ashwell / 28/07/2009 / (1 page) |
4 August 2009 | Director and Secretary's Change of Particulars / angela meier / 28/07/2009 / (2 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / angela meier / 28/07/2009 / (2 pages) |
4 August 2009 | Director's change of particulars / rupert ashwell / 28/07/2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / angela meier / 28/07/2009 (2 pages) |
4 August 2009 | Director and secretary's change of particulars / angela meier / 28/07/2009 (2 pages) |
4 August 2009 | Director and secretary's change of particulars / angela meier / 28/07/2009 (2 pages) |
30 July 2009 | Director's change of particulars / rupert ashwell / 28/07/2009 (1 page) |
30 July 2009 | Director's Change of Particulars / rupert ashwell / 28/07/2009 / HouseName/Number was: 86, now: 36A; Street was: victoria road, now: priory terrace; Area was: number 2, now: ; Post Code was: NW6 6QA, now: NW6 4DH; Occupation was: chief operations officer, now: senior account director (1 page) |
30 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 July 2009 | Director and secretary's change of particulars / angela meier / 28/07/2009 (2 pages) |
30 July 2009 | Director and Secretary's Change of Particulars / angela meier / 28/07/2009 / Title was: miss, now: mrs; HouseName/Number was: 86, now: 36A; Street was: victoria road, now: priory terrace; Area was: number 2, now: ; Post Code was: NW6 6QA, now: NW6 4DH; Occupation was: , now: senior producer (2 pages) |
30 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from the howarth armsby suite 35 new broad street london EC2M 1NH (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the howarth armsby suite 35 new broad street london EC2M 1NH (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 86 victoria rd number 2 london NW6 6QA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 86 victoria rd number 2 london NW6 6QA (1 page) |
16 June 2008 | Incorporation (15 pages) |
16 June 2008 | Incorporation (15 pages) |