London
SW10 9PJ
Director Name | Mr Maurice Peter Byrne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 October 2014(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 March 2017) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Third Floor 202 Fulham Road London SW10 9PJ |
Director Name | Mr Jason FitÉ |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Third Floor 202 Fulham Road London SW10 9PJ |
Registered Address | Third Floor 202 Fulham Road London SW10 9PJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
2 at £1 | Maurice Byrne 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (3 pages) |
9 December 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Secretary's details changed for Mr Maurice Byrne on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Mr Maurice Byrne on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Mr Maurice Byrne on 2 December 2014 (1 page) |
28 October 2014 | Appointment of Mr Maurice Peter Byrne as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Maurice Peter Byrne as a director on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jason Fité as a director on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Jason Fité as a director on 27 October 2014 (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|