London
W2 2QE
Secretary Name | Bruce Dennis Robbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 12 Cambridge Square London W2 2QE |
Director Name | Bruce Dennis Robbins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 February 2008) |
Role | Designer |
Correspondence Address | 12 Cambridge Square London W2 2QE |
Director Name | Lesley Ann Cavendish |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ladbroke Crescent London W11 1PS |
Secretary Name | Lesley Ann Cavendish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Commercial Producer |
Correspondence Address | 8 Ladbroke Crescent London W11 1PS |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £564 |
Cash | £3,705 |
Current Liabilities | £19,481 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
22 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 June 2004 | New director appointed (1 page) |
12 May 2004 | Company name changed darling films LIMITED\certificate issued on 12/05/04 (4 pages) |
5 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 April 2002 | Return made up to 08/03/02; full list of members
|
27 November 2001 | Registered office changed on 27/11/01 from: c/o fraser & russell greenwood house 91-99 new london road chelmsford,essex CM2 0PP (1 page) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
6 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Return made up to 08/03/97; full list of members
|
25 July 1996 | Company name changed tabak cavendish LIMITED\certificate issued on 26/07/96 (2 pages) |
1 May 1996 | Return made up to 08/03/96; change of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |