London
W1G 7BP
Secretary Name | Cinecap Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 25 Weymouth Street London W1G 7BP |
Registered Address | 25 Weymouth Street London W1G 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Christopher Nuttall 5.00% Ordinary |
---|---|
50 at £1 | Patrick O'luanaigh 5.00% Ordinary |
499 at £1 | Baker Street Media Holdings LTD 49.90% Ordinary |
400 at £1 | Ndreams LTD 40.00% Ordinary |
1 at £1 | Keith Evans 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,160 |
Current Liabilities | £53,160 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Termination of appointment of Cinecap Plc as a secretary (1 page) |
22 January 2010 | Director's details changed for Mr Keith Evans on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Keith Evans on 1 October 2009 (2 pages) |
22 January 2010 | Termination of appointment of Cinecap Plc as a secretary (1 page) |
22 January 2010 | Director's details changed for Mr Keith Evans on 1 October 2009 (2 pages) |
18 December 2008 | Incorporation (17 pages) |
18 December 2008 | Incorporation (17 pages) |