N. Sierra Bonita Ave
Los Angeles
Califorinia
90036
Director Name | Beth Hubbard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2008(same day as company formation) |
Role | Producer |
Country of Residence | United States |
Correspondence Address | 3212 Nicholas Canyon Road Los Angeles California 90046 United States |
Secretary Name | Karen Rebecca Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Arden Road London N3 3AB |
Registered Address | 1 Arden Road London N3 3AB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Faigenblum on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Faigenblum on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Beth Hubbard on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Faigenblum on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Faigenblum on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Beth Hubbard on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Faigenblum on 2 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Beth Hubbard on 2 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Faigenblum on 2 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Karen Rebecca Wagner on 2 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Karen Rebecca Wagner on 2 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Karen Rebecca Wagner on 2 February 2010 (1 page) |
8 October 2008 | Director appointed beth hubbard (2 pages) |
8 October 2008 | Ad 07/10/08 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
8 October 2008 | Director appointed beth hubbard (2 pages) |
8 October 2008 | Ad 07/10/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
7 October 2008 | Incorporation (22 pages) |
7 October 2008 | Incorporation (22 pages) |