Dissolved 2016-02-06
Company Information for WALT DISNEY INTERNATIONAL LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
02724503
Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | ||
---|---|---|
WALT DISNEY INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
32 LONDON BRIDGE STREET LONDON | ||
Previous Names | ||
|
Company Number | 02724503 | |
---|---|---|
Date formed | 1992-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-28 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 11:03:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WALT DISNEY INTERNATIONAL | FUSIONOPOLIS VIEW Singapore 138577 | Active | Company formed on the 2008-09-13 | |
WALT DISNEY INTERNATIONAL FINANCING LLC | Delaware | Unknown | ||
WALT DISNEY INTERNATIONAL | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ANTHONY COOK |
||
NIGEL ANTHONY COOK |
||
MARSHA LEIGH REED |
||
PETER LLOYD WILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CINDY HELEN ROSE |
Director | ||
CINDY HELEN ROSE |
Director | ||
PETER LLOYD WILEY |
Company Secretary | ||
CLIVE JAMES GORDON LEWIS |
Director | ||
PETER LLOYD WILEY |
Director | ||
BRETT ROBERT CHAPMAN |
Director | ||
SANFORD MARTIN LITVACK |
Director | ||
NIALL CURRAN |
Director | ||
SELBY HARRISON HALL |
Director | ||
ETIENNE MARQUARD DE VILLIERS |
Director | ||
MARC VERVILLE |
Company Secretary | ||
DENE BRIAN STRATTON |
Company Secretary | ||
DORIS ANITA SMITH |
Director | ||
SALIM ABDOOLA |
Company Secretary | ||
PAULINE ANNE PRESTON |
Company Secretary | ||
MICHAEL EDWARD FITZGERALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JETIX EUROPE LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1996-09-12 | Liquidation | |
KJ'S LAUNDRY LIMITED | Company Secretary | 2005-04-15 | CURRENT | 2005-04-15 | Active | |
DISNEY MAGIC COMPANY LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1998-06-17 | Liquidation | |
MAKER STUDIOS UK LIMITED | Director | 2017-10-10 | CURRENT | 2013-01-24 | Liquidation | |
ROMANOFF PRODUCTIONS UK LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
SM CHARACTERS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Liquidation | |
ICEBERG PRODUCTIONS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
ASSEMBLED PRODUCTIONS III UK LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
MISTLETOE PICTURES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
BADDUNS PRODUCTIONS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
CHERRY TREE LANE PRODUCTIONS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
MAGIC LAMP PRODUCTIONS LIMITED | Director | 2015-09-24 | CURRENT | 2014-12-17 | Active | |
MEDICI PRODUCTIONS LTD. | Director | 2014-10-20 | CURRENT | 2014-09-19 | Active | |
CORONATION BAY PRODUCTIONS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-11 | Active | |
COGSWORTH PRODUCTIONS LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-28 | Active | |
RAKSHA PRODUCTIONS LIMITED | Director | 2014-03-12 | CURRENT | 2014-01-09 | Active | |
DOWN RIVER PRODUCTIONS LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-14 | Active | |
ABSOLEM PRODUCTIONS LIMITED | Director | 2013-10-18 | CURRENT | 2013-09-18 | Active | |
FIVE BEANS PRODUCTIONS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-17 | Active | |
ASSEMBLED PRODUCTIONS II UK LTD | Director | 2013-02-28 | CURRENT | 2013-02-15 | Active | |
INFINITY WORKS PRODUCTIONS UK LIMITED | Director | 2012-09-03 | CURRENT | 2012-08-10 | Active | |
MORE MUPPETS PRODUCTIONS, LIMITED | Director | 2012-07-04 | CURRENT | 2012-05-14 | Active | |
DARK FOREST PRODUCTIONS LIMITED | Director | 2011-11-21 | CURRENT | 2011-10-14 | Active | |
JADE PRODUCTIONS LIMITED | Director | 2011-11-14 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
SUPREME WORKS PRODUCTIONS UK LIMITED | Director | 2011-06-20 | CURRENT | 2011-02-25 | Active | |
PYM PARTICLES PRODUCTIONS UK, LIMITED | Director | 2011-03-11 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
JETIX EUROPE LIMITED | Director | 2009-07-31 | CURRENT | 1996-09-12 | Liquidation | |
THINK THARK PRODUCTIONS, LTD | Director | 2009-03-31 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BRIAR ROSE PRODUCTIONS, LTD | Director | 2009-03-23 | CURRENT | 2009-02-23 | Active | |
BLACKBEARD PRODUCTIONS LTD | Director | 2008-11-25 | CURRENT | 2008-11-24 | Active | |
BURNING WINDMILLS PICTURES, LTD | Director | 2008-05-30 | CURRENT | 2008-05-19 | Active | |
VITA RAY PRODUCTIONS U.K. LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-01 | Active | |
KJ'S LAUNDRY LIMITED | Director | 2005-04-15 | CURRENT | 2005-04-15 | Active | |
BANNER PRODUCTIONS LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-07 | Active | |
THE DISNEY STORE LIMITED | Director | 2005-04-01 | CURRENT | 1990-07-19 | Active | |
DISNEY MAGIC COMPANY LIMITED | Director | 2004-10-15 | CURRENT | 1998-06-17 | Liquidation | |
1 HAMMERSMITH BROADWAY LIMITED | Director | 2004-03-15 | CURRENT | 2001-10-19 | Dissolved 2014-04-20 | |
IG INTERACTIVE ENTERTAINMENT LIMITED | Director | 2017-05-15 | CURRENT | 2004-09-06 | Liquidation | |
ROMANOFF PRODUCTIONS UK LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
TIME FREEZE PRODUCTIONS LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
EXIT 8 PRODUCTIONS LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
MYSTICAL PRODUCTIONS LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
GRAND CENTRAL PRODUCTIONS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
ICEBERG PRODUCTIONS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
ASSEMBLED PRODUCTIONS III UK LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
MISTLETOE PICTURES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
BADDUNS PRODUCTIONS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
CHERRY TREE LANE PRODUCTIONS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
MAGIC LAMP PRODUCTIONS LIMITED | Director | 2015-09-24 | CURRENT | 2014-12-17 | Active | |
MEDICI PRODUCTIONS LTD. | Director | 2014-10-20 | CURRENT | 2014-09-19 | Active | |
CORONATION BAY PRODUCTIONS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-11 | Active | |
COGSWORTH PRODUCTIONS LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-28 | Active | |
RAKSHA PRODUCTIONS LIMITED | Director | 2014-03-12 | CURRENT | 2014-01-09 | Active | |
WALT DISNEY EMEA PRODUCTIONS LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
DOWN RIVER PRODUCTIONS LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-14 | Active | |
ABSOLEM PRODUCTIONS LIMITED | Director | 2013-10-18 | CURRENT | 2013-09-18 | Active | |
FIVE BEANS PRODUCTIONS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-17 | Active | |
FOODLES PRODUCTION (UK) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
ASSEMBLED PRODUCTIONS II UK LTD | Director | 2013-02-28 | CURRENT | 2013-02-15 | Active | |
BANNER PRODUCTIONS LIMITED | Director | 2012-10-10 | CURRENT | 2005-04-07 | Active | |
INFINITY WORKS PRODUCTIONS UK LIMITED | Director | 2012-09-03 | CURRENT | 2012-08-10 | Active | |
MORE MUPPETS PRODUCTIONS, LIMITED | Director | 2012-07-04 | CURRENT | 2012-05-14 | Active | |
JADE PRODUCTIONS LIMITED | Director | 2011-11-14 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
ASGARD PRODUCTIONS II UK LIMITED | Director | 2011-07-28 | CURRENT | 2011-04-07 | Active | |
SUPREME WORKS PRODUCTIONS UK LIMITED | Director | 2011-06-20 | CURRENT | 2011-02-25 | Active | |
PYM PARTICLES PRODUCTIONS UK, LIMITED | Director | 2011-03-11 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
THINK THARK PRODUCTIONS, LTD | Director | 2009-03-31 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BRIAR ROSE PRODUCTIONS, LTD | Director | 2009-03-23 | CURRENT | 2009-02-23 | Active | |
BLACKBEARD PRODUCTIONS LTD | Director | 2008-11-25 | CURRENT | 2008-11-24 | Active | |
DEBT PRODUCTIONS LTD. | Director | 2008-08-20 | CURRENT | 2008-07-24 | Dissolved 2015-09-01 | |
DAGGER OF TIME PRODUCTIONS LTD. | Director | 2008-07-29 | CURRENT | 2007-11-07 | Dissolved 2015-02-24 | |
NT2 UK PRODUCTIONS LIMITED | Director | 2008-07-29 | CURRENT | 2006-10-04 | Dissolved 2015-03-24 | |
POINTY HAT PRODUCTIONS LIMITED | Director | 2008-07-29 | CURRENT | 2006-10-04 | Dissolved 2016-02-02 | |
BANDERSNATCH FILMS, LTD | Director | 2008-07-29 | CURRENT | 2007-11-07 | Active - Proposal to Strike off | |
VITA RAY PRODUCTIONS U.K. LIMITED | Director | 2008-07-29 | CURRENT | 2008-02-01 | Active | |
BURNING WINDMILLS PICTURES, LTD | Director | 2008-07-29 | CURRENT | 2008-05-19 | Active | |
DISNEY MAGIC COMPANY LIMITED | Director | 2004-10-15 | CURRENT | 1998-06-17 | Liquidation | |
THE DISNEY STORE LIMITED | Director | 1993-09-01 | CURRENT | 1990-07-19 | Active | |
BVS INTERNATIONAL HOLDING LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Liquidation | |
WEDCO EMEA VENTURES LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
FOODLES PRODUCTION (UK) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
JETIX EUROPE LIMITED | Director | 2009-07-31 | CURRENT | 1996-09-12 | Liquidation | |
GM 1995 LIMITED | Director | 2009-05-20 | CURRENT | 1995-06-12 | Dissolved 2013-10-29 | |
THE WALT DISNEY COMPANY LIMITED | Director | 2007-01-23 | CURRENT | 1954-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM PETER WILEY 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 173880176 | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 186632176 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 06/08/14 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/07/14 | |
RES06 | REDUCE ISSUED CAPITAL 18/07/2014 | |
AR01 | 19/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/13 | |
AR01 | 19/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/12 | |
AR01 | 19/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/10/11 | |
AR01 | 19/06/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 23 BEDFORD ROW LONDON WC1R 4EB ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 02/10/10 | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LEIGH REED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LLOYD WILEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 03/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR PETER LLOYD WILEY | |
AP01 | DIRECTOR APPOINTED CINDY HELEN ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE | |
SA | SHARE AGREEMENT OTC | |
RES04 | GBP NC 1000000300/1000001300 11/08/2009 | |
RES01 | ALTER ARTICLES 11/08/2009 | |
123 | NC INC ALREADY ADJUSTED 11/08/09 | |
RES01 | ALTER ARTICLES 06/08/2009 | |
88(2) | AD 13/08/09 GBP SI 1000@1=1000 GBP IC 160179214/160180214 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
RES13 | CONFLICT OF INTEREST RATIFIED 08/04/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL COOK / 27/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 |
Final Meetings | 2015-09-29 |
Appointment of Liquidators | 2015-04-02 |
Notices to Creditors | 2015-04-02 |
Resolutions for Winding-up | 2015-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALT DISNEY INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WALT DISNEY INTERNATIONAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WALT DISNEY INTERNATIONAL LIMITED | Event Date | 2015-09-25 |
Notice is hereby given that a final general meeting of the Company will be held at 10.30 am on 30 October 2015. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on his behalf. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 29 October 2015. Date of Appointment: 26 March 2015. Office Holder details: Benjamin John Wiles, (IP No. 10670) and Paul Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WALT DISNEY INTERNATIONAL LIMITED | Event Date | 2015-03-31 |
Creditors are invited to prove their debts on or before 27 April 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Benjamin John Wiles at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 26 March 2015. Office Holder details: Benjamin John Wiles and Paul David Williams (IP Nos 10670 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Thomas Grindell, Email: thomas.grindell@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WALT DISNEY INTERNATIONAL LIMITED | Event Date | 2015-03-26 |
Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Thomas Grindell, Email: thomas.grindell@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WALT DISNEY INTERNATIONAL LIMITED | Event Date | |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed on 04 March 2015 , that the following resolutions were passed as Ordinary and Special Resolutions: “That Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos. 10670 and 9294) be and are hereby appointed Joint Liquidators of the Company.” The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Thomas Grindell, Email: thomas.grindell@duffandphelps.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |