London
SW1Y 4TE
Director Name | Mr Robert Whitehouse |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piccadilly Pictures 1st Floor 80 Haymarket London SW1Y 4TE |
Registered Address | 80 Haymarket 1st Floor London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | 7688362 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (2 pages) |
4 December 2015 | Application to strike the company off the register (2 pages) |
2 November 2015 | Director's details changed for Mr. Christopher Harold Clifford Figg on 1 May 2015 (2 pages) |
2 November 2015 | Registered office address changed from 101 Wardour Street London W1F 0UG to 80 Haymarket 1st Floor London SW1Y 4TE on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Robert Whitehouse on 1 May 2015 (2 pages) |
2 November 2015 | Registered office address changed from 101 Wardour Street London W1F 0UG to 80 Haymarket 1st Floor London SW1Y 4TE on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Robert Whitehouse on 1 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr. Christopher Harold Clifford Figg on 1 May 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr. Christopher Harold Clifford Figg on 1 May 2015 (2 pages) |
2 November 2015 | Registered office address changed from 101 Wardour Street London W1F 0UG to 80 Haymarket 1st Floor London SW1Y 4TE on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Robert Whitehouse on 1 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
4 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
20 October 2011 | Incorporation (25 pages) |
20 October 2011 | Incorporation (25 pages) |