London
W11 2QH
Director Name | Mr Michael Rene Yves Doury |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(same day as company formation) |
Role | Film Sales Manager |
Country of Residence | England |
Correspondence Address | 16 Denbigh Close London W11 2QH |
Director Name | William Green Boyes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Macclesfield SK11 8BU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anne Rodger Doury 50.00% Ordinary |
---|---|
50 at £1 | Michael Rene Yves Doury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,905 |
Cash | £1,567 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 July 2013 | Registered office address changed from Russell Bedford House, City Forum 250 City Road London EC1V 2QQ United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Russell Bedford House, City Forum 250 City Road London EC1V 2QQ United Kingdom on 4 July 2013 (1 page) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 November 2011 | Termination of appointment of William Boyes as a director (1 page) |
2 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
8 December 2010 | Appointment of William Green Boyes as a director (3 pages) |
17 September 2010 | Appointment of Anne Rodger Doury as a director (3 pages) |
17 September 2010 | Appointment of Mr Michael Rene Yves Doury as a director (3 pages) |
15 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
7 September 2010 | Incorporation (43 pages) |