This company is commonly known as Cinram Logistics Uk Limited. The company was founded 27 years ago and was given the registration number 03360254. The firm's registered office is in ST ALBANS. You can find them at 72 London Road, , St Albans, Hertfordshire. This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | CINRAM LOGISTICS UK LIMITED |
---|---|---|
Company Number | : | 03360254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 London Road, St Albans, Hertfordshire, AL1 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Stoneleigh Close, Stoneleigh, England, CV8 3DE | Secretary | 10 March 2017 | Active |
72, London Road, St Albans, AL1 1NS | Director | 10 March 2017 | Active |
9 Stoneleigh Close, Stoneleigh, CV8 3DE | Director | 03 July 2009 | Active |
148 High Street, Aylesbury, HP20 1RE | Secretary | 11 August 2005 | Active |
9 Stoneleigh Close, Stoneleigh, CV8 3DE | Secretary | 20 June 2008 | Active |
28 Middle Road, Aylesbury, HP21 7AD | Secretary | 09 July 2004 | Active |
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS | Secretary | 01 March 2017 | Active |
81 Nevill Road, London, N16 0SU | Secretary | 30 March 1998 | Active |
4 John Carpenter Street, London, EC4Y 0NH | Secretary | 25 April 1997 | Active |
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT | Secretary | 01 March 2004 | Active |
Avenida De La Dehesa 4, Ptal-D,2-C, 28702 San Sebastian De Los Reyes, Spain, | Director | 10 March 2009 | Active |
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS | Director | 11 November 2010 | Active |
52 Valley Road, Rickmansworth, WD3 4DS | Director | 30 March 1998 | Active |
Plot 1 Trumpsgreen Road, Virginia Water, GU25 4DX | Director | 30 March 1998 | Active |
10 Great Marlborough Street, London, W1F 7LP | Director | 30 March 1998 | Active |
21 Walpole Street, London, SW3 4QP | Director | 05 June 2000 | Active |
33 Rue Du Dragon, Paris, France, | Director | 09 July 2004 | Active |
3 Pitt Street, London, W8 4NX | Director | 30 March 1998 | Active |
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS | Director | 01 March 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Director | 25 April 1997 | Active |
2 Church Farm Lane, South Marston, Swindon, SN3 4SR | Director | 21 December 2005 | Active |
Flat 1, 118 Old Brompton Road, London, SW7 3RA | Director | 21 June 1999 | Active |
58 Moss Lane, Pinner, HA5 3AX | Director | 30 March 1998 | Active |
Flat 3 16 Wedderburn Road, Hampstead, NW3 5QG | Director | 30 March 1998 | Active |
54, Newton Wood Road, Ashtead, United Kingdom, KT21 1NP | Director | 01 July 2011 | Active |
Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS | Director | 12 October 2009 | Active |
3 Bushy Park Road, Teddington, TW11 9DQ | Director | 08 April 2002 | Active |
18 Beverley Road, London, SW13 0LX | Director | 01 January 1999 | Active |
Rufford House, 9 Rufford Close, Nascot Wood, Watford, WD17 4UU | Director | 09 July 2004 | Active |
Rufford House, 9 Rufford Close, Nascot Wood, Watford, WD17 4UU | Director | 01 May 2000 | Active |
10 Great Marlborough Street, London, W1F 7LP | Director | 08 April 2002 | Active |
10 Great Marlborough Street, London, W1F 7LP | Director | 21 November 2000 | Active |
Harewood Lodge, 55 Bulstrode Way, Gerrards Cross, SL9 7QT | Director | 09 July 2004 | Active |
2 Heath Mansions, Hampstead Grove, London, NW3 6SL | Director | 01 October 2000 | Active |
14 Great North Road, Hatfield, AL9 6NF | Director | 04 November 2002 | Active |
46 State Street Gp Llc | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1013 Centre Road, Suite 403-B, Delaware 19805, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation miscellaneous. | Download |
2020-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-03-16 | Insolvency | Liquidation in administration progress report. | Download |
2017-11-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-10-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-08-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Appoint person secretary company with name date. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.