London
W1F 9AF
Director Name | Mr Michael Nicholas Georgiou |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Ms Christelle Anne Catherine Conan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Michael Nicholas Georgiou |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Pascal Maurice, Paul Degove |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2016(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Registered Address | 1 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 February 2016 | Delivered on: 12 February 2016 Persons entitled: Burmester,Duncker & Joly Gmbh & Co Trading Under the Name Dfg Deutsche Filmversicherungsgeinschaft European Film Bonds a/S Classification: A registered charge Outstanding |
---|---|
3 February 2016 | Delivered on: 10 February 2016 Persons entitled: Hotwells Productions Limited Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2019 | Application to strike the company off the register (1 page) |
18 July 2019 | Satisfaction of charge 099090580001 in full (1 page) |
18 July 2019 | Satisfaction of charge 099090580002 in full (1 page) |
11 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Pascal Degove as a director on 10 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 February 2016 | Registration of charge 099090580002, created on 3 February 2016 (18 pages) |
12 February 2016 | Registration of charge 099090580002, created on 3 February 2016 (18 pages) |
10 February 2016 | Registration of charge 099090580001, created on 3 February 2016 (29 pages) |
10 February 2016 | Registration of charge 099090580001, created on 3 February 2016 (29 pages) |
2 February 2016 | Appointment of Mr Michael Georgiou as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Michael Georgiou as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Christopher John Quested as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Christopher John Quested as a director on 1 February 2016 (1 page) |
12 January 2016 | Appointment of Pascal Degove as a director on 11 January 2016 (2 pages) |
12 January 2016 | Appointment of Pascal Degove as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Michael Nicholas Georgiou as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Christelle Anne Catherine Conan as a director on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1 1 Lexington Street London W1F 9AF United Kingdom to 1 Lexington Street London W1F 9AF on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr John Quested as a director on 11 January 2016 (2 pages) |
11 January 2016 | Registered office address changed from 1 1 Lexington Street London W1F 9AF United Kingdom to 1 Lexington Street London W1F 9AF on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Christelle Anne Catherine Conan as a director on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr John Quested as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Christopher John Quested as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Michael Nicholas Georgiou as a director on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Christopher John Quested as a director on 11 January 2016 (2 pages) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|