CAROL WINIFRED FILM STUDIO LIMITED

Register to unlock more data on OkredoRegister

CAROL WINIFRED FILM STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03492405

Incorporation date

13/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor 36 Spital Square, London E1 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon30/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2012
First Gazette notice for compulsory strike-off
dot icon12/07/2011
Compulsory strike-off action has been suspended
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon17/10/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/08/2010
Termination of appointment of Nicoleta Madjarov as a director
dot icon19/04/2010
Appointment of Michael Joseph Kenwright as a director
dot icon08/04/2010
Termination of appointment of Ilyas Kaduji as a director
dot icon03/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs. Nicoleta Madjarov on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 2010-01-01
dot icon15/01/2010
S-div
dot icon14/07/2009
Director's Change of Particulars / nicole madjarov / 02/07/2009 / Forename was: nicole, now: nicoleta
dot icon30/06/2009
Particulars of contract relating to shares
dot icon30/06/2009
Capitals not rolled up
dot icon30/06/2009
Particulars of contract relating to shares
dot icon30/06/2009
Capitals not rolled up
dot icon29/06/2009
Ad 22/04/09 gbp si [email protected]=1.5 gbp ic 6/7.5
dot icon23/06/2009
Secretary appointed graham philip may
dot icon23/06/2009
Ad 21/04/09 gbp si 3@1=3 gbp ic 3/6
dot icon23/06/2009
Registered office changed on 24/06/2009 from west hendon pavillion goldsmith avenue west hendon london NW9 7EU
dot icon21/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2009
Return made up to 03/01/09; full list of members
dot icon14/01/2009
Director appointed mr ilyas vali- mohumad kaduji
dot icon14/01/2009
Director's Change of Particulars / nicole madjarov / 08/01/2009 / HouseName/Number was: , now: 9; Street was: 8 meadow way, now: fernside avenue; Area was: kingsbury, now: mill hill; Post Code was: NW9 0TB, now: NW7 3BB
dot icon08/01/2009
Accounting reference date extended from 13/07/2008 to 31/08/2008
dot icon27/07/2008
Appointment Terminated Secretary peter bigger
dot icon19/06/2008
Amended accounts made up to 2007-07-13
dot icon15/05/2008
Total exemption full accounts made up to 2007-07-13
dot icon06/05/2008
Director appointed mrs. Nicoleta madjarov
dot icon29/04/2008
Appointment Terminated Director nicoleta madjaron
dot icon21/01/2008
Return made up to 03/01/08; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-07-13
dot icon25/03/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon22/01/2007
Return made up to 03/01/07; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-07-13
dot icon08/01/2006
Return made up to 03/01/06; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2004-07-13
dot icon05/01/2005
Return made up to 14/01/05; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-07-13
dot icon14/01/2004
Return made up to 14/01/04; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-07-13
dot icon24/01/2003
Return made up to 14/01/03; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-07-13
dot icon07/01/2002
Return made up to 14/01/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2000-07-13
dot icon13/04/2001
Return made up to 14/01/01; full list of members
dot icon27/03/2000
Return made up to 14/01/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-07-13
dot icon01/02/1999
Return made up to 14/01/99; full list of members
dot icon24/11/1998
Accounting reference date extended from 31/01/99 to 13/07/99
dot icon10/07/1998
Particulars of mortgage/charge
dot icon28/06/1998
Secretary resigned
dot icon28/06/1998
New secretary appointed
dot icon15/02/1998
Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/01/1998 - 13/01/1998
16011
London Law Services Limited
Nominee Director
13/01/1998 - 13/01/1998
15403
Kenwright, Michael Joseph
Director
20/04/2010 - Present
11
Kenwright, Michael Joseph
Director
14/01/1998 - 07/02/2007
11
Kaduji, Ilyas Vali Mohammed
Director
07/01/2009 - 19/03/2010
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROL WINIFRED FILM STUDIO LIMITED

CAROL WINIFRED FILM STUDIO LIMITED is an(a) Dissolved company incorporated on 13/01/1998 with the registered office located at 4th Floor 36 Spital Square, London E1 6DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROL WINIFRED FILM STUDIO LIMITED?

toggle

CAROL WINIFRED FILM STUDIO LIMITED is currently Dissolved. It was registered on 13/01/1998 and dissolved on 30/04/2012.

Where is CAROL WINIFRED FILM STUDIO LIMITED located?

toggle

CAROL WINIFRED FILM STUDIO LIMITED is registered at 4th Floor 36 Spital Square, London E1 6DY.

What does CAROL WINIFRED FILM STUDIO LIMITED do?

toggle

CAROL WINIFRED FILM STUDIO LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for CAROL WINIFRED FILM STUDIO LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via compulsory strike-off.