London
WC2E 7PB
Director Name | Mr Michael Christian Grant Robinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(same day as company formation) |
Role | Film Production |
Country of Residence | England |
Correspondence Address | 32 Tavistock Street London WC2E 7PB |
Secretary Name | Michael Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Tavistock Street London WC2E 7PB |
Registered Address | 4th Floor Imperial House, 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Luc Roeg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,071 |
Current Liabilities | £1,071 |
Latest Accounts | 30 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 February 2013 | Total exemption full accounts made up to 30 October 2012 (8 pages) |
4 February 2013 | Total exemption full accounts made up to 30 October 2011 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 30 October 2011 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 30 October 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Secretary's details changed for Michael Robinson on 1 November 2010 (2 pages) |
6 January 2012 | Secretary's details changed for Michael Robinson on 1 November 2010 (2 pages) |
6 January 2012 | Secretary's details changed for Michael Robinson on 1 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Mr Luc Roeg on 1 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Mr Luc Roeg on 1 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Michael Robinson on 1 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Michael Robinson on 1 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Mr Luc Roeg on 1 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Michael Robinson on 1 November 2010 (2 pages) |
1 July 2011 | Total exemption full accounts made up to 30 October 2010 (8 pages) |
1 July 2011 | Total exemption full accounts made up to 30 October 2010 (8 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
19 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Previous accounting period shortened from 31 October 2009 to 30 April 2009 (1 page) |
5 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 October 2009 | Previous accounting period shortened from 31 October 2009 to 30 April 2009 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 March 2009 | Ad 20/02/09\gbp si 9@1=9\gbp ic 1/10\ (3 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Ad 20/02/09\gbp si 9@1=9\gbp ic 1/10\ (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from, alliots chartered accoutants, 4TH floor imperial house, 15 kingsway, london, WC2B 6UN (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, alliots chartered accoutants, 4TH floor imperial house, 15 kingsway, london, WC2B 6UN (1 page) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 October 2008 | Incorporation (8 pages) |
31 October 2008 | Incorporation (8 pages) |