London
W9 2DU
Director Name | Ms Samantha Jane Tromans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 May 2016) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Watergate Haseley Road Little Milton OX44 7QE |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 May 2016) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Menhaj Huda 50.00% Ordinary |
---|---|
1 at £1 | Samantha Tromans 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,246 |
Net Worth | -£1,017,498 |
Cash | £6 |
Current Liabilities | £1,017,506 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
17 September 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
12 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
3 February 2011 | Appointment of St James's Services Limited as a secretary (2 pages) |
3 February 2011 | Appointment of Ms Samantha Tromans as a director (2 pages) |
3 February 2011 | Appointment of Ms Samantha Tromans as a director (2 pages) |
3 February 2011 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Appointment of St James's Services Limited as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
3 February 2011 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
18 August 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
17 August 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (2 pages) |
17 August 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|