Shenfield
Brentwood
Essex
CM15 8NB
Director Name | Mr Anthony Barney Sloman |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29a Brook Street London W1Y 1AJ |
Secretary Name | Mark Andrew Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Upper Brook Street London W1K 2BU |
Director Name | Emma Heather Hayter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 2001) |
Role | Film Producer |
Correspondence Address | 10 Watlington Road Lewknor Oxfordshire OX49 5TT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Redhill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2008) |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 March 2009 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
4 August 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 March 2008 | Secretary appointed waterlow registrars LIMITED (1 page) |
29 February 2008 | Director's change of particulars / mark carroll / 01/03/2007 (1 page) |
29 February 2008 | Appointment terminated secretary redhill secretarial services LIMITED (1 page) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 May 2006 | Return made up to 16/02/06; full list of members (2 pages) |
24 April 2006 | Return made up to 16/02/05; full list of members (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 52 upper brook street london W1Y 1PG (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
16 April 2004 | Return made up to 16/02/04; full list of members (6 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
27 June 2003 | Return made up to 16/02/03; full list of members
|
8 April 2003 | New secretary appointed (2 pages) |
16 June 2002 | Return made up to 16/02/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
8 January 2002 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
11 April 2001 | £ nc 10000/50000 26/03/01 (1 page) |
11 April 2001 | Resolutions
|
30 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (2 pages) |
16 February 2001 | Incorporation (11 pages) |