London
N1 4HH
Director Name | Mr Wayne Daniel Saunders |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 Rivington Street London EC2A 3AY |
Secretary Name | Miss Juliana Dudkova |
---|---|
Status | Closed |
Appointed | 30 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 66-68 Rivington Street London EC2A 3AY |
Director Name | Mr Michael Francis Taylor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brooke Close Desborough Kettering Northants NN14 2FJ |
Director Name | Mr Michael Francis Taylor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brooke Close Desborough Kettering Northants NN14 2FJ |
Website | www.comedycafetheatre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77395706 |
Telephone region | London |
Registered Address | 66-68 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Wayne Daniel Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,960 |
Cash | £100 |
Current Liabilities | £12,060 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Termination of appointment of Michael Francis Taylor as a director on 16 November 2012 (1 page) |
22 February 2013 | Termination of appointment of Michael Francis Taylor as a director on 16 November 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Appointment of Mr Michael Francis Taylor as a director on 22 October 2012 (2 pages) |
7 November 2012 | Appointment of Mr Michael Francis Taylor as a director on 22 October 2012 (2 pages) |
23 October 2012 | Termination of appointment of Michael Francis Taylor as a director on 22 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Michael Francis Taylor as a director on 22 October 2012 (1 page) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Appointment of Mr Michael Taylor as a director on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of Mr Michael Taylor as a director on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of Mr Michael Taylor as a director on 4 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Wayne Daniel Saunders as a director on 30 September 2011 (2 pages) |
3 October 2011 | Appointment of Mr Wayne Daniel Saunders as a director on 30 September 2011 (2 pages) |
30 September 2011 | Appointment of Miss Juliana Dudkova as a secretary on 30 September 2011 (1 page) |
30 September 2011 | Appointment of Miss Juliana Dudkova as a secretary on 30 September 2011 (1 page) |
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed goldenfield productions LTD\certificate issued on 02/09/11
|
2 September 2011 | Company name changed goldenfield productions LTD\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
1 March 2011 | Director's details changed for Mr Noel Kelly on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Noel Kelly on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Noel Kelly on 1 March 2011 (2 pages) |
7 February 2011 | Incorporation (20 pages) |
7 February 2011 | Incorporation (20 pages) |