London
WC2N 4HN
Director Name | Mohammed Yusef |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Timothy John Dean Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(same day as company formation) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 1/1a Bakery Court London End Beaconsfield England And Wales HP9 2FN |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2015(same day as company formation) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (4 pages) |
10 October 2016 | Application to strike the company off the register (4 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
1 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
19 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|