New Road
Wormley
Surrey
GU8 5TT
Director Name | Ms Charlotte Margaret Walls-Hardiman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Otterden Terrace, 10 Lynton Road London SE1 5QR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House, 69/85 Tabernacle Street London EC2A 4RR |
Registered Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Matador Pictures Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
21 November 2015 | Director's details changed for Mr Nigel Constant Rees Thomas on 1 October 2015 (4 pages) |
21 November 2015 | Director's details changed for Mr Nigel Constant Rees Thomas on 1 October 2015 (4 pages) |
21 November 2015 | Director's details changed for Mr Nigel Constant Rees Thomas on 1 October 2015 (4 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2015 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 9 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 9 December 2014 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 February 2015 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 February 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 9 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 June 2011 | Incorporation (45 pages) |
28 June 2011 | Incorporation (45 pages) |