London
SW6 3QX
Secretary Name | Bernadette Granier-Deferre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Broomhouse Road London SW6 3QX |
Registered Address | Unit 1 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 September 2009 | Delivered on: 5 October 2009 Satisfied on: 1 February 2016 Persons entitled: Alcove Entertainment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 February 2016 | Satisfaction of charge 1 in full (5 pages) |
1 February 2016 | Satisfaction of charge 1 in full (5 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 June 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
8 May 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 April 2010 | Director's details changed for Christopher Paris Henry Kenneth Granier-Deferre on 20 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Christopher Paris Henry Kenneth Granier-Deferre on 20 March 2010 (2 pages) |
15 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
15 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
5 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Incorporation (19 pages) |
20 March 2009 | Incorporation (19 pages) |