London
N20 9HR
Director Name | Miss Julie Dennis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 57a Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Steffen Wild |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Amhurst Road London E8 2AH |
Registered Address | 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
3 at £1 | Rupert Barnaby Sam Ruding-bryan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
10 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 1339 High Road Whetstone London N20 9HR on 10 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Rupert Barnaby Sam Ruding-Bryan on 5 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Rupert Barnaby Sam Ruding-Bryan on 5 March 2015 (2 pages) |
13 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR United Kingdom on 21 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Green & Peter the Limes 1339 High Road Whetstone London N20 9HR United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 80 Charlotte Street London W1A 1AQ on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 80 Charlotte Street London W1A 1AQ on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Green & Peter the Limes 1339 High Road Whetstone London N20 9HR United Kingdom on 9 November 2011 (1 page) |
1 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 August 2010 | Termination of appointment of Julie Dennis as a director (1 page) |
31 August 2010 | Termination of appointment of Steffen Wild as a director (1 page) |
31 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 98 Portland Place London W1B 1ET on 12 April 2010 (2 pages) |
5 August 2009 | Director appointed rupert ruding-bryan (2 pages) |
5 August 2009 | Director appointed steffen wild (2 pages) |
4 August 2009 | Director appointed julie dennis (2 pages) |
23 July 2009 | Ad 29/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
6 July 2009 | Appointment terminated director barbara kahan (1 page) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
29 June 2009 | Incorporation (12 pages) |