Praed Street
London
W2 1JN
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 February 2009) |
Role | Head Of Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Redhill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £277,778 |
Gross Profit | £275,298 |
Net Worth | £9,227 |
Cash | £237 |
Current Liabilities | £65,258 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 53 frith street london W1D 4SN (1 page) |
12 October 2006 | Return made up to 02/07/06; full list of members (6 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (8 pages) |
10 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: the beeches, church road fleet hants GU13 8LB (1 page) |
5 November 2003 | Company name changed marseilles films LIMITED\certificate issued on 05/11/03 (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |