Toronto M5n 1v2
Ontario
Canada
Director Name | Peter Brian Williamson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 21 August 2008(4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 December 2020) |
Role | Television Producer |
Country of Residence | Canada |
Correspondence Address | 100 Willingdon Boulevard Toronto M8x 2h7 Ontario Canada |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor, 90 High Holborn London WC1V 6XX |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Olswang Cosec Limited as a secretary on 25 May 2018 (1 page) |
27 July 2017 | Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
27 July 2017 | Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Register inspection address has been changed from 1 Victoria Quays, Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
27 July 2017 | Register inspection address has been changed from 1 Victoria Quays, Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Register(s) moved to registered inspection location 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
26 July 2017 | Register(s) moved to registered inspection location 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
26 July 2017 | Register inspection address has been changed to 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
26 July 2017 | Register inspection address has been changed to 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 August 2010 | Director's details changed for Ira David Levy on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ira David Levy on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Peter Brian Williamson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Ira David Levy on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Peter Brian Williamson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Peter Brian Williamson on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Director appointed peter brian williamson (2 pages) |
3 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
3 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
3 October 2008 | Director appointed peter brian williamson (2 pages) |
3 October 2008 | Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Director appointed ira david levy (2 pages) |
3 October 2008 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
3 October 2008 | Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Director appointed ira david levy (2 pages) |
3 October 2008 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
3 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
3 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
24 July 2008 | Incorporation (22 pages) |
24 July 2008 | Incorporation (22 pages) |