London
W14 8RF
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmor London W14 8RF |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmor London W14 8RF |
Director Name | Mrs Liza Jane Abbott |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Registered Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | 7 Wonder Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
21 May 2018 | Registered office address changed from Somerset House Strand London WC2R 1LA to Gloucester Building Kensington Village Avonmore Road London W14 8RF on 21 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Liza Jane Abbott as a director on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Ms Carmel Michelle Burke as a director on 27 February 2018 (2 pages) |
8 March 2018 | Appointment of Ms Sarah Jane Gregson as a director on 27 February 2018 (2 pages) |
8 March 2018 | Appointment of Peter Langenberg as a director on 27 February 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|