Pinewood Studios
Denham
SL0 0NH
Secretary Name | Palm Tree Entertainments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2012(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 03 September 2013) |
Correspondence Address | 630 Props Building Pinewood Studios Iver Heath |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Lawrie Alyn Brewster |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shore Road Dysart Kirkcaldy Fife KY1 2TH Scotland |
Secretary Name | Mr Robert Aitken |
---|---|
Status | Resigned |
Appointed | 01 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Cricketfield Bungalow Cheapside Lane Denham Buckinghamshire UB9 5AE |
Director Name | Mr Lawrie Alyn Brewster |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 November 2012) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Palm Tree Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2012) |
Correspondence Address | Flat 1/1 247 Garrioch Road Glasgow G20 8QZ Scotland |
Registered Address | 145-157 St John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lawrie Brewster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,458 |
Current Liabilities | £7,458 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | Application to strike the company off the register (3 pages) |
7 May 2013 | Application to strike the company off the register (3 pages) |
10 December 2012 | Appointment of Palm Tree Entertainments Limited as a secretary (2 pages) |
10 December 2012 | Appointment of Palm Tree Entertainments Limited as a secretary on 7 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
7 December 2012 | Appointment of Palm Tree Entertainments Limited as a director on 7 December 2012 (2 pages) |
7 December 2012 | Appointment of Palm Tree Entertainments Limited as a director (2 pages) |
21 November 2012 | Termination of appointment of Lawrie Brewster as a director (1 page) |
21 November 2012 | Termination of appointment of Lawrie Alyn Brewster as a director on 21 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Palm Tree Entertainment Limited as a director on 8 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Robert Aitken as a secretary on 8 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Palm Tree Entertainment Limited as a director (1 page) |
14 November 2012 | Appointment of Lawrie Brewster as a director on 8 November 2012 (2 pages) |
14 November 2012 | Termination of appointment of Robert Aitken as a secretary (1 page) |
14 November 2012 | Appointment of Lawrie Brewster as a director (2 pages) |
12 November 2012 | Secretary's details changed for Mr Robert Aitken on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Palm Tree Entertainment Limited on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Palm Tree Entertainment Limited on 12 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Mr Robert Aitken on 12 November 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 September 2012 | Appointment of Palm Tree Entertainment Limited as a director on 1 September 2012 (2 pages) |
6 September 2012 | Appointment of Palm Tree Entertainment Limited as a director (2 pages) |
6 September 2012 | Appointment of Mr Robert Aitken as a secretary (2 pages) |
6 September 2012 | Appointment of Mr Robert Aitken as a secretary on 1 September 2012 (2 pages) |
5 September 2012 | Termination of appointment of Lawrie Brewster as a director (1 page) |
5 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
5 September 2012 | Termination of appointment of Lawrie Alyn Brewster as a director on 31 August 2012 (1 page) |
5 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Company name changed goin-inn LTD\certificate issued on 26/03/12
|
26 March 2012 | Company name changed goin-inn LTD\certificate issued on 26/03/12
|
28 February 2012 | Termination of appointment of Adrian Michael Koe as a director on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 February 2012 | Appointment of Lawrie Brewster as a director on 28 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
28 February 2012 | Termination of appointment of Westco Directors Ltd as a director on 28 February 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 February 2012 | Appointment of Lawrie Brewster as a director (2 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|