Business Complex
Amman
11183
Jordan
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | David John Corbett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 2015) |
Role | Television Production |
Country of Residence | United States |
Correspondence Address | 5901 Desoto Avenue Woodland Hills California 91367 United States |
Director Name | Eid Amjad Swais |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 07 May 2014(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | Jordan |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Postman Pat: The Movie Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,713 |
Net Worth | -£20,529 |
Cash | £353 |
Current Liabilities | £49,515 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Director's details changed for Nowar Shahrouri on 1 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Nowar Shahrouri on 1 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 March 2016 | Termination of appointment of David John Corbett as a director on 30 October 2015 (1 page) |
18 March 2016 | Termination of appointment of David John Corbett as a director on 30 October 2015 (1 page) |
8 December 2015 | Termination of appointment of Eid Amjad Swais as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Eid Amjad Swais as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Eid Amjad Swais as a director on 1 December 2015 (1 page) |
22 October 2015 | Full accounts made up to 31 October 2014 (13 pages) |
22 October 2015 | Full accounts made up to 31 October 2014 (13 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 February 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
2 February 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
27 October 2014 | Full accounts made up to 30 April 2013 (12 pages) |
27 October 2014 | Full accounts made up to 30 April 2013 (12 pages) |
30 August 2014 | Appointment of Nowar Shahrouri as a director on 16 July 2014 (3 pages) |
30 August 2014 | Appointment of Nowar Shahrouri as a director on 16 July 2014 (3 pages) |
7 August 2014 | Appointment of Eid Amjad Swais as a director on 7 May 2014 (3 pages) |
7 August 2014 | Appointment of Eid Amjad Swais as a director on 7 May 2014 (3 pages) |
7 August 2014 | Appointment of Eid Amjad Swais as a director on 7 May 2014 (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Full accounts made up to 30 April 2012 (12 pages) |
19 March 2013 | Full accounts made up to 30 April 2012 (12 pages) |
11 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Appointment of David John Corbett as a director (3 pages) |
31 August 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
31 August 2011 | Appointment of David John Corbett as a director (3 pages) |
31 August 2011 | Appointment of David John Corbett as a director (3 pages) |
31 August 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
31 August 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
31 August 2011 | Appointment of David John Corbett as a director (3 pages) |
31 August 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
21 June 2011 | Company name changed newincco 1104 LIMITED\certificate issued on 21/06/11
|
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Company name changed newincco 1104 LIMITED\certificate issued on 21/06/11
|
11 April 2011 | Incorporation (53 pages) |
11 April 2011 | Incorporation (53 pages) |