London
SW1Y 6DF
Director Name | Miss Carla Maria Williams |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(same day as company formation) |
Role | Songwriter Vocalist Creative Services Artiste Mana |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wellington Road Wealdstone Harrow Middlesex HA3 5SE |
Secretary Name | Richard Hugo Dilsmore Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Duke Street London SW1Y 6DF |
Director Name | Harry Wemyss Magee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Vineyard Richmond Surrey TW10 6AQ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dukes Court 32 Duke Street London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Big Mouth Entertainment LTD 50.00% Ordinary |
---|---|
1 at £1 | Modest Management LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,991 |
Cash | £3,659 |
Current Liabilities | £9,642 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Secretary's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
28 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Appointment of Carla Marie Williams as a director (3 pages) |
22 December 2010 | Appointment of Harry Magee as a director (3 pages) |
6 July 2010 | Registered office address changed from One Duchess Street London W1W 6AN United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from One Duchess Street London W1W 6AN United Kingdom on 6 July 2010 (1 page) |
4 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 February 2010 | Appointment of Richard Hugo Dilsmore Griffiths as a director (3 pages) |
10 February 2010 | Appointment of Richard Hugo Dilsmore Griffiths as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 January 2010 | Incorporation (48 pages) |