London
NW6 3HU
Director Name | Ms Julie Anne Payne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2013(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kings Chase East Molesey Surrey KT8 9DG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middx EN1 1QU |
Director Name | Ms Liza Louise Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | Scott Free Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £45,434 |
Current Liabilities | £66,433 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 September 2014 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 March 2013 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
7 March 2013 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
4 March 2013 | Appointment of Mrs Julie Payne as a director (2 pages) |
4 March 2013 | Appointment of Mrs Julie Payne as a director (2 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Appointment of Rwl Registrars Limited as a secretary (3 pages) |
17 July 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
17 July 2012 | Appointment of Rwl Registrars Limited as a secretary (3 pages) |
17 July 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
5 July 2012 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 5 July 2012 (2 pages) |
28 May 2012 | Appointment of Mr Carlo Dusi as a director (2 pages) |
28 May 2012 | Appointment of Mr Carlo Dusi as a director (2 pages) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|