Ealing
London
W13 9TN
Director Name | Jonathan David Miers |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 38 Norfolk Avenue London N15 6JX |
Secretary Name | Wigmore Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 August 2008) |
Correspondence Address | First Floor 96 Baker Street London W1U 6TJ |
Director Name | Gillian Goudy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 2 15 Talbot Road London W2 5JE |
Secretary Name | David Hamilton-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Sound Engineer |
Correspondence Address | 33 Balfour Road Ealing London W13 9TN |
Director Name | Geoffrey John Oliver |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2004) |
Role | Radio Engineer |
Correspondence Address | 23 Gosfield Street London W1P 7HB |
Director Name | Mr David Michael Peacock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2003) |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | Top Floor Flat 18a Saint Mary Road London E17 9RG |
Secretary Name | Emily Jo Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 139 Lyndhurst Road London N22 5AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thornton Rones 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62,313 |
Cash | £205 |
Current Liabilities | £194,617 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Secretary resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 3 wedgewood mews 12-13 greek street soho london W1D 4BD (1 page) |
13 January 2006 | Appointment of a voluntary liquidator (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Statement of affairs (4 pages) |
15 February 2005 | Return made up to 07/07/03; full list of members; amend (8 pages) |
9 February 2005 | Return made up to 07/07/04; full list of members
|
9 February 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 October 2003 | Director resigned (1 page) |
11 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 November 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
17 September 2001 | Return made up to 07/07/01; full list of members (7 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 07/07/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
19 January 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 180 wardour street london W1V 3AA (1 page) |
26 November 1997 | Ad 21/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: brewer allen trapp the quadrangle 180 wardour street london W1V 4LB (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: c/o davenport lyons 1 old burlington street london W1X 2NL (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Incorporation (20 pages) |