Kingston Upon Thames
Surrey
KT2 7JD
Director Name | Ms Julia Annie Mills |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Mr Nicholas Alexandra |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Registered Address | Coombe House Coombe Park Kingston Upon Thames Surrey KT2 7JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
150 at £0.1 | Julia Mills 50.00% Ordinary |
---|---|
150 at £0.1 | Katie Mark 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,624 |
Gross Profit | £7,657 |
Net Worth | -£8,991 |
Cash | £707 |
Current Liabilities | £9,931 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
22 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 April 2014 | Director's details changed for Ms Catherine Mark on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Ms Catherine Mark on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Katie Mark on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Katie Mark on 16 April 2014 (2 pages) |
26 March 2014 | Termination of appointment of Nicholas Alexandra as a director (1 page) |
26 March 2014 | Termination of appointment of Nicholas Alexandra as a director (1 page) |
21 February 2014 | Incorporation
|
21 February 2014 | Incorporation
|