London
W1D 1BS
Director Name | Mr Mark Davis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Secretary Name | Joshua Jamie Stephen Varney |
---|---|
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Mr Damon Robert Bryant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 October 2012) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Registered Address | 17 The Talina Centre 23a Bagleys Lane Fulham London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 (1 page) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
23 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
23 March 2010 | Appointment of Damon Bryant as a director (3 pages) |
23 March 2010 | Appointment of Damon Bryant as a director (3 pages) |
9 March 2010 | Incorporation (49 pages) |
9 March 2010 | Incorporation (49 pages) |