Crediton
Devon
EX17 3BB
Director Name | Mr Matthias Hoene |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 February 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 September 2021) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Greenwood Road London E8 1AB |
Director Name | Miss Lauren Amy Cox |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 75 112 York Road London SW11 3RS |
Director Name | Mr Deepak Nayar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 1374 Belfast Drive Los Angeles California Ca 90069 |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mark Steven Lane |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2012) |
Role | Film Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chartes House Abbey Street London SE1 3BU |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 60 Greenwood Road London E8 1AB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
2 at £1 | Matthias Hoene 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 May 2018 | Notification of Matthias Hoene as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
4 September 2017 | Notification of Matthias Hoene as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Matthias Hoene as a person with significant control on 6 April 2016 (2 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Termination of appointment of Mark Lane as a director (1 page) |
22 November 2012 | Termination of appointment of Mark Lane as a director (1 page) |
2 November 2012 | Withdraw the company strike off application (2 pages) |
2 November 2012 | Withdraw the company strike off application (2 pages) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2012 | Voluntary strike-off action has been suspended (1 page) |
3 August 2012 | Voluntary strike-off action has been suspended (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Registered office address changed from 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN United Kingdom on 11 February 2011 (1 page) |
3 February 2011 | Appointment of Mr Matthias Hoene as a director (2 pages) |
3 February 2011 | Appointment of Mr Matthias Hoene as a director (2 pages) |
18 January 2011 | Termination of appointment of Bsp Secretarial Limited as a secretary (1 page) |
18 January 2011 | Termination of appointment of Bsp Secretarial Limited as a secretary (1 page) |
12 January 2011 | Appointment of Mr Mark Steven Lane as a director (2 pages) |
12 January 2011 | Termination of appointment of Deepak Nayar as a director (1 page) |
12 January 2011 | Termination of appointment of Lauren Cox as a director (1 page) |
12 January 2011 | Appointment of Mr James Daniel Harris as a director (2 pages) |
12 January 2011 | Appointment of Mr Mark Steven Lane as a director (2 pages) |
12 January 2011 | Termination of appointment of Lauren Cox as a director (1 page) |
12 January 2011 | Appointment of Mr James Daniel Harris as a director (2 pages) |
12 January 2011 | Termination of appointment of Deepak Nayar as a director (1 page) |
29 March 2010 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
29 March 2010 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
29 March 2010 | Appointment of Ms Lauren Amy Cox as a director (2 pages) |
29 March 2010 | Appointment of Mr Deepak Nayar as a director (2 pages) |
29 March 2010 | Appointment of Ms Lauren Amy Cox as a director (2 pages) |
29 March 2010 | Appointment of Mr Deepak Nayar as a director (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Termination of appointment of Ela Shah as a director (1 page) |
23 March 2010 | Incorporation
|
23 March 2010 | Termination of appointment of Ela Shah as a director (1 page) |
23 March 2010 | Incorporation
|