London
NW6 1HY
Director Name | Michael Berkofsky |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | TV Commercials Director |
Correspondence Address | 25 Lyndhurst Way London SE15 5AG |
Director Name | Alan William Randall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Photographer/Film Director |
Correspondence Address | 36a Canonbury Square London N1 2AN |
Secretary Name | Mr Brook Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Flat 3 16 Lymington Road London NW6 1HY |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: roman house 296 golders green road london NW11 9PT (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 April 1999 | Return made up to 22/01/99; no change of members
|
21 January 1999 | Director's particulars changed (1 page) |
20 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 November 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
21 April 1998 | Return made up to 22/01/98; full list of members
|
25 March 1998 | Ad 22/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Incorporation (14 pages) |