CINE IMAGE FILM OPTICALS LIMITED

Register to unlock more data on OkredoRegister

CINE IMAGE FILM OPTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664444

Incorporation date

19/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1991)
dot icon11/06/2010
Final Gazette dissolved following liquidation
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-03-05
dot icon11/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon10/03/2010
Registered office address changed from 7a Langley Street London WC2H 9JA on 2010-03-11
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2010-02-02
dot icon02/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/01/2009
Statement of affairs with form 2.15B/2.14B
dot icon22/01/2009
Result of meeting of creditors
dot icon06/01/2009
Statement of administrator's proposal
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2008
Appointment of an administrator
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2008
Return made up to 20/11/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon10/10/2007
Return made up to 20/11/06; full list of members; amend
dot icon10/10/2007
Ad 30/09/06--------- £ si [email protected]
dot icon10/10/2007
Ad 30/09/06--------- £ si [email protected]
dot icon10/10/2007
Memorandum and Articles of Association
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/01/2007
Return made up to 20/11/06; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon26/11/2006
Location of register of members
dot icon09/11/2006
Ad 25/08/06--------- £ si [email protected]=11 £ ic 100/111
dot icon09/11/2006
New director appointed
dot icon31/10/2006
Nc inc already adjusted 25/08/06
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon12/09/2006
S-div 25/08/06
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/02/2006
Return made up to 20/11/05; full list of members
dot icon25/01/2006
Nc inc already adjusted 01/09/04
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon02/01/2006
Particulars of mortgage/charge
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 20/11/04; full list of members
dot icon10/01/2005
Location of register of members address changed
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/12/2003
Return made up to 20/11/03; no change of members
dot icon28/12/2003
Director's particulars changed
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/11/2003
Director's particulars changed
dot icon18/05/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon10/12/2002
Return made up to 20/11/02; full list of members
dot icon26/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/08/2002
Director resigned
dot icon07/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 20/11/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 20/11/00; full list of members
dot icon27/12/2000
Registered office changed on 28/12/00
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon30/01/2000
Director's particulars changed
dot icon28/12/1999
Return made up to 20/11/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Return made up to 20/11/98; full list of members
dot icon18/02/1999
Director's particulars changed
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/01/1998
Return made up to 20/11/97; no change of members
dot icon18/01/1998
Director's particulars changed
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1997
Return made up to 20/11/96; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/09/1996
Particulars of mortgage/charge
dot icon19/12/1995
Return made up to 20/11/95; full list of members
dot icon19/12/1995
Director's particulars changed
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon03/02/1995
Return made up to 20/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Accounts for a small company made up to 1993-12-31
dot icon27/07/1994
Registered office changed on 28/07/94 from: 16A newman street london W1P 3HD
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon30/01/1994
Return made up to 20/11/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/01/1993
Return made up to 20/11/92; full list of members
dot icon12/01/1993
Location of register of members address changed
dot icon20/05/1992
Director resigned
dot icon23/01/1992
Ad 02/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/1992
Accounting reference date notified as 31/12
dot icon15/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Registered office changed on 10/01/92 from: 2 baches street london N1 6UB
dot icon09/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon08/01/1992
Certificate of change of name
dot icon19/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1991 - 18/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/11/1991 - 18/12/1991
43699
Boag, Steven Edward
Director
18/12/1991 - Present
6
Bullard, Martin Terence
Director
18/12/1991 - Present
-
Green, Charles
Director
18/12/1991 - 16/07/2002
-

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 CINE IMAGE FILM OPTICALS LIMITED

CINE IMAGE FILM OPTICALS LIMITED is an(a) Dissolved company incorporated on 19/11/1991 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 4 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 CINE IMAGE FILM OPTICALS LIMITED?

toggle

CINE IMAGE FILM OPTICALS LIMITED is currently Dissolved. It was registered on 19/11/1991 and dissolved on 11/06/2010.

Where is CINE IMAGE FILM OPTICALS LIMITED located?

toggle

CINE IMAGE FILM OPTICALS LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does CINE IMAGE FILM OPTICALS LIMITED do?

toggle

CINE IMAGE FILM OPTICALS LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for CINE IMAGE FILM OPTICALS LIMITED?

toggle

The latest filing was on 11/06/2010: Final Gazette dissolved following liquidation.