London
WC2H 7DQ
Director Name | Ms Daphne Lerner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Trevor Robert Joseph Short |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Business Owner And Coo |
Country of Residence | United States |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Trevor Robert Joseph Short |
---|---|
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | A&t Ip, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,181,912 |
Gross Profit | -£492,310 |
Net Worth | £10 |
Cash | £69,543 |
Current Liabilities | £1,205,574 |
Latest Accounts | 1 April 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 April |
26 July 2013 | Delivered on: 14 August 2013 Persons entitled: Comerica Bank in Its Capacity as Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Voluntary strike-off action has been suspended (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 July 2014 | Full accounts made up to 1 April 2014 (13 pages) |
24 July 2014 | Full accounts made up to 1 April 2014 (13 pages) |
11 June 2014 | Previous accounting period shortened from 6 August 2014 to 1 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Previous accounting period shortened from 6 August 2014 to 1 April 2014 (3 pages) |
25 September 2013 | Full accounts made up to 6 August 2013 (14 pages) |
25 September 2013 | Previous accounting period shortened from 31 March 2014 to 6 August 2013 (3 pages) |
25 September 2013 | Full accounts made up to 6 August 2013 (14 pages) |
25 September 2013 | Previous accounting period shortened from 31 March 2014 to 6 August 2013 (3 pages) |
14 August 2013 | Registration of charge 084517830001 (38 pages) |
19 March 2013 | Incorporation (36 pages) |