London
NW5 1JL
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dartmouth Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,859 |
Current Liabilities | £6,934 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders
|
15 February 2012 | Appointment of Mr Christopher Clarke Hird as a director (3 pages) |
15 February 2012 | Appointment of Mr Christopher Clarke Hird as a director (3 pages) |
8 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
8 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|