Moodkee Street
London
SE16 7BJ
Director Name | Mr Norman Douglas Thomas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 August 2012(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 07 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Director Name | Raymond Michael Brady |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2006) |
Role | Film Director |
Correspondence Address | 8 Cottons Gardens London E2 8DN |
Director Name | Christopher Walsh Atkins |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 August 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Murdoch House Moodkee Street London SE16 7BJ |
Secretary Name | Deba Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2005) |
Role | Accountant |
Correspondence Address | 8 Cottons Gardens Shoreditch London E2 8DN |
Secretary Name | Mr Norman Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 6 Manor Park Richmond Surrey TW9 1XZ |
Director Name | Daniel John Bentham |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 26 Temple Court 52 Rectory Square London E1 3NG |
Director Name | Christina Slater |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2012) |
Role | Production Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 26 Queens Avenue London N10 3NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
5 October 2012 | Withdraw the company strike off application (2 pages) |
5 October 2012 | Withdraw the company strike off application (2 pages) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Appointment of Mr Norman Douglas Thomas as a director on 2 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Norman Douglas Thomas as a director (2 pages) |
3 August 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 August 2012 | Termination of appointment of Christina Slater as a director (1 page) |
3 August 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
3 August 2012 | Termination of appointment of Christopher Walsh Atkins as a director on 2 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Christina Slater as a director on 2 August 2012 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 August 2012 | Termination of appointment of Christopher Walsh Atkins as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 October 2009 | Director's details changed for Christina Slater on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Christina Slater on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Walsh Atkins on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Walsh Atkins on 26 October 2009 (2 pages) |
15 September 2009 | Director's change of particulars / christina slater / 09/09/2009 (1 page) |
15 September 2009 | Director's Change of Particulars / christina slater / 09/09/2009 / HouseName/Number was: , now: flat 6 26; Street was: 19 amber wharf, now: queens avenue; Area was: 3 nursery lane, now: ; Post Code was: E2 8AU, now: N10 3NR (1 page) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
12 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: suite Z009 the truman brewery 91 brick lane london E1 6QL (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: suite Z009 the truman brewery 91 brick lane london E1 6QL (1 page) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (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) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 6 manor park richmond surrey TW9 1XZ (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 6 manor park richmond surrey TW9 1XZ (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 13/10/05; full list of members (2 pages) |
19 January 2006 | Return made up to 13/10/05; full list of members (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: suite 58 the old truman brewery 91 brick lane london E1 6QL (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: suite 58 the old truman brewery 91 brick lane london E1 6QL (1 page) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | New secretary appointed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: flat 2 33 seward road london EC1V 3PA (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: flat 2 33 seward road london EC1V 3PA (1 page) |
5 July 2005 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 8 cottons gardens london E2 8DN (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 8 cottons gardens london E2 8DN (1 page) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members
|
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) |
18 February 2003 | Registered office changed on 18/02/03 from: 75 east road hoxton london N1 6AH (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 75 east road hoxton london N1 6AH (1 page) |
29 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 8B white church passage london E1 7QU (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2001 | New secretary appointed (3 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 8B white church passage london E1 7QU (1 page) |
22 November 2001 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2001 | New secretary appointed (3 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 39A leicester road salford M7 4AS (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 39A leicester road salford M7 4AS (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
19 October 2001 | Incorporation (11 pages) |