Company NameFemina Films Limited
Company StatusDissolved
Company Number00348917
CategoryPrivate Limited Company
Incorporation Date27 January 1939(85 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(64 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameGeoffrey Golledge
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(52 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1994)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(52 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameNisar Ahmed Butt
NationalityBritish
StatusResigned
Appointed04 July 1991(52 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(55 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameNisar Ahmed Butt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(55 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA

Location

Registered Address15 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

5k at £1David Howard Malyon
76.92%
Management
1.5k at £1David Howard Malyon
23.08%
Ordinary

Financials

Year2014
Net Worth-£5,653
Current Liabilities£5,653

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2013Application to strike the company off the register (3 pages)
17 July 2013Application to strike the company off the register (3 pages)
2 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 6,500
(4 pages)
21 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 6,500
(4 pages)
21 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 6,500
(4 pages)
11 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
14 October 2011Termination of appointment of Nisar Ahmed Butt as a secretary on 1 April 2011 (2 pages)
14 October 2011Termination of appointment of Nisar Ahmed Butt as a director on 1 April 2011 (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a secretary (2 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 52 queen anne street london W1G 9LA (1 page)
7 July 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
7 July 2009Director's Change of Particulars / david malyon / 22/12/2008 / HouseName/Number was: , now: 15; Street was: 52 queen anne street, now: bedford square; Post Code was: W1G 9LA, now: WC1B 3JA (1 page)
7 July 2009Director and Secretary's Change of Particulars / nisar butt / 22/12/2008 / HouseName/Number was: , now: 15; Street was: 52 queen anne street, now: bedford square; Post Code was: W1G 9LA, now: WC1B 3JA (1 page)
7 July 2009Director and secretary's change of particulars / nisar butt / 22/12/2008 (1 page)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 52 queen anne street london W1G 9LA (1 page)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 July 2008Return made up to 04/07/08; no change of members (7 pages)
23 July 2008Return made up to 04/07/08; no change of members (7 pages)
14 July 2007Return made up to 04/07/07; no change of members (7 pages)
14 July 2007Return made up to 04/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 July 2006Return made up to 04/07/06; full list of members (7 pages)
17 July 2006Return made up to 04/07/06; full list of members (7 pages)
14 July 2005Return made up to 04/07/05; full list of members (7 pages)
14 July 2005Return made up to 04/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2003Return made up to 04/07/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 July 2001Return made up to 04/07/01; full list of members (6 pages)
16 July 2001Return made up to 04/07/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 August 2000Return made up to 04/07/00; full list of members (7 pages)
30 August 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 July 1999Return made up to 04/07/99; no change of members (6 pages)
13 July 1999Return made up to 04/07/99; no change of members (6 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 July 1998Return made up to 04/07/98; no change of members (6 pages)
13 July 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (4 pages)
23 July 1997Return made up to 04/07/97; full list of members (6 pages)
23 July 1997Return made up to 04/07/97; full list of members (6 pages)
17 April 1997Full accounts made up to 31 January 1996 (7 pages)
17 April 1997Full accounts made up to 31 January 1996 (7 pages)
14 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1996Return made up to 04/07/96; no change of members (6 pages)
26 October 1995Full accounts made up to 31 January 1995 (8 pages)
26 October 1995Full accounts made up to 31 January 1995 (8 pages)
11 August 1995Return made up to 04/07/95; full list of members (7 pages)
11 August 1995Return made up to 04/07/95; full list of members (10 pages)