Chiswick
London
W4 5RG
Director Name | Patrick Martin Reynolds |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Television Producer |
Correspondence Address | Killargue Po Dromahaire County Leitrim Irish |
Secretary Name | Patrick Martin Reynolds |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Television Producer |
Correspondence Address | Killargue Po Dromahaire County Leitrim Irish |
Secretary Name | Emma St Clare Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 197 Battersea Church Road London SW11 3ND |
Director Name | Mr Peter Jonathan Chipping |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2007) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ringwood Avenue East Finchley London N2 9NS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
120 at £1 | Dominic Moran 93.75% Ordinary |
---|---|
8 at £1 | Executors Of Michael Moran 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,173 |
Cash | £479 |
Current Liabilities | £116,964 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 April 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (15 pages) |
14 April 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (15 pages) |
14 April 2014 | Liquidators statement of receipts and payments to 15 March 2014 (15 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (11 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (11 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 15 March 2013 (11 pages) |
28 March 2012 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 28 March 2012 (2 pages) |
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of affairs with form 4.19 (6 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of affairs with form 4.19 (6 pages) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Director's details changed for Dominic Paul Moran on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Dominic Paul Moran on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Dominic Paul Moran on 9 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Director's details changed for Dominic Paul Moran on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Dominic Paul Moran on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Dominic Paul Moran on 1 October 2009 (3 pages) |
25 March 2009 | Return made up to 09/07/08; full list of members (4 pages) |
25 March 2009 | Return made up to 09/07/08; full list of members (4 pages) |
6 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 November 2008 | Return made up to 09/07/07; full list of members (4 pages) |
3 November 2008 | Return made up to 09/07/07; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Capitals not rolled up (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Capitals not rolled up (2 pages) |
9 May 2008 | Resolutions
|
12 February 2008 | Registered office changed on 12/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 348/350 lytham road blackpool FY4 1DW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 348/350 lytham road blackpool FY4 1DW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 09/07/06; full list of members (3 pages) |
11 April 2007 | Return made up to 09/07/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Return made up to 09/07/04; no change of members (7 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Return made up to 09/07/04; no change of members (7 pages) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 4 devonhurst place london W4 4JD (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 4 devonhurst place london W4 4JD (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: suite 25044 72 new bond street london W1S 1RR (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: suite 25044 72 new bond street london W1S 1RR (1 page) |
21 July 2003 | Return made up to 09/07/03; no change of members (7 pages) |
21 July 2003 | Return made up to 09/07/03; no change of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 September 2002 | Return made up to 09/07/02; full list of members
|
3 September 2002 | Return made up to 09/07/02; full list of members
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Ad 03/05/01--------- £ si 98@1 (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Ad 03/05/01--------- £ si 98@1 (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Return made up to 09/07/01; full list of members
|
14 August 2001 | Return made up to 09/07/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
20 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 October 2000 | Return made up to 09/07/00; full list of members
|
19 October 2000 | Return made up to 09/07/00; full list of members
|
23 August 2000 | Registered office changed on 23/08/00 from: suite 25044 72 new bond street london W1Y 9DD (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: suite 25044 72 new bond street london W1Y 9DD (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (17 pages) |
9 July 1999 | Incorporation (17 pages) |