Hammersmith
London
W6 9EN
Director Name | Mr Alexander John Hagon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ritherdon Road London SW17 8QE |
Director Name | Mr Steven Colin Hanratty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Advertising Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hamston House Kensington Court Place London W8 5BL |
Director Name | Mr Yann Michel Secouet |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | The Old Piggery Rainton Thirsk North Yorks YO7 3PH |
Registered Address | 201 Great Portland Streeet London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Alexander John Hagon 25.00% Ordinary |
---|---|
1 at £1 | Edward Charles Barton 25.00% Ordinary |
1 at £1 | Steven Colin Hanratty 25.00% Ordinary |
1 at £1 | Yann Michel Secouet 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,214 |
Current Liabilities | £35,214 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|