London
NW5 3DN
Director Name | Mr Desmond Brady |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 September 2011(10 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Granville Road London N4 4EL |
Director Name | Mr Raymond Michael Brady |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Film Director & Producer |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Margarets Road London E12 5DR |
Director Name | Ms Deba Mithal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ormond Mansions 17a Great Ormond Street London WC1N 3RA |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ormond Mansions 17a Great Ormond Street London WC1N 3RA |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Termination of appointment of Raymond Michael Brady as a director on 10 September 2011 (1 page) |
5 October 2011 | Appointment of Mr Desmond Brady as a director on 14 September 2011 (2 pages) |
5 October 2011 | Appointment of Mr Desmond Brady as a director (2 pages) |
5 October 2011 | Termination of appointment of Raymond Brady as a director (1 page) |
29 December 2010 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
21 November 2010 | Registered office address changed from 25 st. Margarets Road London E12 5DR United Kingdom on 21 November 2010 (1 page) |
21 November 2010 | Registered office address changed from 25 St. Margarets Road London E12 5DR United Kingdom on 21 November 2010 (1 page) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
12 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Raymond Michael Brady on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Raymond Michael Brady on 10 January 2010 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 31 empress avenue london E12 5ET (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 31 empress avenue london E12 5ET (1 page) |
28 July 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 July 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 July 2009 | Director's change of particulars / raymond brady / 25/07/2009 (1 page) |
27 July 2009 | Director's Change of Particulars / raymond brady / 25/07/2009 / HouseName/Number was: , now: 25; Street was: 31 empress avenue, now: st. Margarets road; Post Code was: E12 5ET, now: E12 5DR; Country was: , now: united kingdom (1 page) |
2 July 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
23 March 2009 | Return made up to 05/10/08; full list of members (3 pages) |
23 March 2009 | Return made up to 05/10/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: flat 2 4 hale street london E14 0BS (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: flat 2 4 hale street london E14 0BS (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: flat 2 33 seward road london EC1V 3PA (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: flat 2 33 seward road london EC1V 3PA (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 8 cottons gardens shoreditch london E2 8DN (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 8 cottons gardens shoreditch london E2 8DN (1 page) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1ST floor boss business centre sugar house lane london E15 2QS (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1ST floor boss business centre sugar house lane london E15 2QS (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 19 ainsley street london E2 0DL (1 page) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Ad 08/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Ad 08/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 19 ainsley street london E2 0DL (1 page) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Incorporation (13 pages) |