Muswell Hill
London
N10 1HE
Director Name | Mr Mark Edmund Richards |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 August 2011) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastmead Woking Surrey GU21 3BP |
Secretary Name | Mr Mark Edmund Richards |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 August 2011) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastmead Woking Surrey GU21 3BP |
Secretary Name | Amanada Jacqueline Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sutton Road London N10 1HE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £411,020 |
Gross Profit | £166,160 |
Net Worth | -£4,924 |
Cash | £5,118 |
Current Liabilities | £156,915 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 1 January 2011 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 1 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
22 January 2009 | Liquidators' statement of receipts and payments to 1 January 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 1 January 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 1 January 2009 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (5 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 1 July 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | Statement of affairs (7 pages) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | Statement of affairs (7 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
5 January 2007 | Registered office changed on 05/01/07 from: 318A stafford road croydon surrey CR0 4NH (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 318A stafford road croydon surrey CR0 4NH (1 page) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (8 pages) |
11 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
9 March 2002 | £ nc 100/25000 25/02/02 (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Ad 25/02/02--------- £ si 10999@1=10999 £ ic 1/11000 (2 pages) |
9 March 2002 | £ nc 100/25000 25/02/02 (1 page) |
9 March 2002 | Ad 25/02/02--------- £ si 10999@1=10999 £ ic 1/11000 (2 pages) |
9 March 2002 | Resolutions
|
1 February 2002 | Accounts made up to 30 June 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 November 2001 | Company name changed secs LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed secs LIMITED\certificate issued on 28/11/01 (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
14 April 2001 | Accounts made up to 30 June 2000 (1 page) |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (16 pages) |