Los Angeles
California 90026
United States
Director Name | Richard Benattar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Film Executive |
Country of Residence | United States |
Correspondence Address | 630 1-2 North Spaulding Avenue Los Angeles California 90036 United States |
Director Name | Andrew James Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hereford Road London W2 5AJ |
Director Name | Mr Jonathan Charles English |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4118 Franklin Ave Los Angeles Ca 90027 United States |
Registered Address | 2nd Floor 64 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 February 2009 | Accounts made up to 31 December 2008 (1 page) |
10 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
10 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
1 October 2008 | Incorporation (21 pages) |
1 October 2008 | Incorporation (21 pages) |