London
W3 0RB
Director Name | Mr John Austin Tadros |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137a Clapham Manor Street London SW4 6DR |
Director Name | Mr Taha Islam |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 April 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Moore View 91 Chalkhill Road Wembley Middlesex HA9 9UN |
Director Name | Mr Nigel Anthony Horn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alliance Court Alliance Road London W3 0RB |
Director Name | Mr Nigel Anthony Horn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alliance Court Alliance Road London W3 0RB |
Registered Address | 17 Alliance Court Alliance Road London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
50 at £1 | John Austin Tadros 50.00% Ordinary |
---|---|
50 at £1 | Vtr Media Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£607 |
Current Liabilities | £7,935 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
12 July 2016 | Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Appointment of Mr Peter Delfgou as a director on 1 May 2016 (2 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 May 2015 | Termination of appointment of a director (1 page) |
8 May 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
8 May 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 August 2012 | Company name changed prime focus rentals LIMITED\certificate issued on 15/08/12
|
15 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Taha Islam as a director (1 page) |
9 February 2012 | Appointment of Mr Taha Islam as a director (2 pages) |
3 January 2012 | Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE England on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE England on 3 January 2012 (1 page) |
18 April 2011 | Company name changed new age cinema LIMITED\certificate issued on 18/04/11
|
21 December 2010 | Incorporation
|