Rhydargaeau
Carmarthen
Carmarthenshire
SA32 7DR
Wales
Director Name | Ms Suzanne Elizabeth Phillips |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(same day as company formation) |
Role | Film Producer |
Country of Residence | Wales |
Correspondence Address | 124 Wyndham Crescent Cardiff South Glamorgan CF11 9EG Wales |
Secretary Name | Robert Norval Gittins |
---|---|
Status | Closed |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tygwyn Rhydargaeau Carmarthen SA32 7DR Wales |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Robert Norval Gittins 50.00% Ordinary |
---|---|
1000 at £1 | Suzanne Phillips 50.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Director's details changed for Robert Gittins on 22 May 2012 (2 pages) |
4 June 2013 | Secretary's details changed for Rob Gittins on 22 May 2012 (1 page) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Secretary's details changed for Rob Gittins on 22 May 2012 (1 page) |
4 June 2013 | Director's details changed for Robert Gittins on 22 May 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
14 June 2012 | Director's details changed for Suzanne Phillips on 21 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Suzanne Phillips on 21 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
29 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 June 2010 | Director's details changed for Suzanne Phillips on 21 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Suzanne Phillips on 21 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Robert Gittins on 21 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Robert Gittins on 21 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Incorporation (18 pages) |
21 May 2009 | Incorporation (18 pages) |