Hockley
Essex
SS5 4RG
Director Name | Mr Duncan Zowie Hayward Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Writer & Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Main Road Hockley SS5 4RG |
Director Name | Mr Barrett William Heathcote |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 245 Kings Road London SW3 5EL |
Secretary Name | Barrett Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | Flat 3 245 Kings Road London SW3 5EL |
Registered Address | 81a Main Road Hockley SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
1 at £1 | Barrett Heathcote 33.33% Ordinary |
---|---|
1 at £1 | Duncan Jones 33.33% Ordinary |
1 at £1 | Stuart Fenegan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,643 |
Cash | £7,767 |
Current Liabilities | £4,124 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
17 April 2012 | Registered office address changed from 4 Lowndes Court Carnaby Street W1F 7HE London United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 4 Lowndes Court Carnaby Street W1F 7HE London United Kingdom on 17 April 2012 (1 page) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
29 March 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
16 December 2010 | Registered office address changed from 4 Lowndes Court Carnaby Stre London W1F 7HE on 16 December 2010 (1 page) |
16 December 2010 | Director's details changed for Mr Duncan Zowie Hayward Jones on 18 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Director's details changed for Barrett Heathcote on 18 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Director's details changed for Barrett Heathcote on 18 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Duncan Zowie Hayward Jones on 18 November 2010 (2 pages) |
16 December 2010 | Registered office address changed from 4 Lowndes Court Carnaby Stre London W1F 7HE on 16 December 2010 (1 page) |
16 December 2010 | Director's details changed for Stuart Douglas Fenegan on 18 November 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Barrett Heathcote on 18 November 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Barrett Heathcote on 18 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Stuart Douglas Fenegan on 18 November 2010 (2 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
10 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Duncan Zowie Hayward Jones on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Barrett Heathcote on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Barrett Heathcote on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Barrett Heathcote on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Duncan Zowie Hayward Jones on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Duncan Zowie Hayward Jones on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
12 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
15 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
15 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 352A kings road london SW3 5UU (1 page) |
16 January 2007 | Return made up to 18/11/06; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 352A kings road london SW3 5UU (1 page) |
16 January 2007 | Return made up to 18/11/06; full list of members (3 pages) |
6 December 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
6 December 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
28 March 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
18 November 2005 | Incorporation (12 pages) |
18 November 2005 | Incorporation (12 pages) |