Company NameThe Merkavah Theatre Company Limited
Company StatusDissolved
Company Number07218549
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Joel Stanley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Brondesbury Park
London
NW2 5JN
Director NameMiss Ravinder Kaur Basra
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 River Court
River Close
London
E11 2LB
Secretary NameMiss Ravinder Basra
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 River Court
River Close
London
E11 2LB

Location

Registered AddressJoel Stanley
163 Brondesbury Park
London
NW2 5JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 150
(3 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 150
(3 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 150
(3 pages)
4 May 2011Termination of appointment of Ravinder Basra as a secretary (2 pages)
4 May 2011Termination of appointment of Ravinder Basra as a secretary (2 pages)
11 May 2010Termination of appointment of Ravinder Basra as a director (2 pages)
11 May 2010Registered office address changed from 6 River Court River Close Wanstead E11 2LB United Kingdom on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 6 River Court River Close Wanstead E11 2LB United Kingdom on 11 May 2010 (2 pages)
11 May 2010Termination of appointment of Ravinder Basra as a director (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)