London
WC1N 2NE
Director Name | Ms Clare Anne Duggan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 July 2016) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 37 Johns Mews London WC1N 2NE |
Secretary Name | RWL Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 07 November 2013) |
Correspondence Address | Regis House Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 37 Johns Mews London WC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Bryn Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410 |
Cash | £2,744 |
Current Liabilities | £46,488 |
Latest Accounts | 6 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 November |
11 June 2013 | Delivered on: 19 June 2013 Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 June 2013 | Delivered on: 17 June 2013 Persons entitled: Alison Morgan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 June 2013 | Delivered on: 17 June 2013 Persons entitled: Philip Duggan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 June 2013 | Delivered on: 12 June 2013 Persons entitled: The British Film Institute Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Satisfaction of charge 083102290004 in full (1 page) |
22 March 2016 | Satisfaction of charge 083102290003 in full (1 page) |
22 March 2016 | Satisfaction of charge 083102290002 in full (1 page) |
22 March 2016 | Satisfaction of charge 083102290001 in full (1 page) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 May 2015 | Total exemption small company accounts made up to 6 November 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 6 November 2014 (3 pages) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 June 2014 | Termination of appointment of Rwl Registrars Ltd as a secretary (1 page) |
19 June 2014 | Registered office address changed from Regis House /134 Percival Road Enfield Middlesex EN1 1QU on 19 June 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 6 November 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 6 November 2013 (3 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 October 2013 | Current accounting period shortened from 30 November 2013 to 6 November 2013 (4 pages) |
29 October 2013 | Current accounting period shortened from 30 November 2013 to 6 November 2013 (4 pages) |
19 June 2013 | Registration of charge 083102290004 (29 pages) |
17 June 2013 | Registration of charge 083102290003 (31 pages) |
17 June 2013 | Registration of charge 083102290002 (31 pages) |
12 June 2013 | Registration of charge 083102290001 (29 pages) |
9 April 2013 | Appointment of Rwl Registrars Ltd as a secretary (2 pages) |
26 March 2013 | Registered office address changed from Court Lodge Station Road Burley in Wharfedale Ilkley West Yorkshire LS29 7PE United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Ms Clare Anne Duggan as a director (2 pages) |
27 November 2012 | Incorporation
|