Company NameHurricane Cinexploit Limited
Company StatusDissolved
Company Number00886741
CategoryPrivate Limited Company
Incorporation Date31 August 1966(57 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(25 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 21 July 2009)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Secretary NameMr Michael Simkins
NationalityBritish
StatusClosed
Appointed17 December 1992(26 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 21 July 2009)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Director NameBen Einar Simkins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(33 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 21 July 2009)
RoleAccountant
Correspondence AddressAvda Del Golf 1 20
Teguise
Lanzarote
35509
Canary Islands
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Secretary NameRichard Creighton Thomas
NationalityBritish
StatusResigned
Appointed25 November 1991(25 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 06 August 1991)
RoleCompany Director
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,815
Cash£3,223
Current Liabilities£1,408

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2008Return made up to 25/11/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 25/11/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 March 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2004Return made up to 25/11/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 December 2003Return made up to 25/11/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Return made up to 25/11/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Return made up to 25/11/01; full list of members (6 pages)
13 March 2001Return made up to 25/11/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 August 2000New director appointed (3 pages)
25 August 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page)
28 March 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Return made up to 25/11/98; no change of members (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Return made up to 25/11/97; no change of members (9 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 December 1996Return made up to 25/11/96; full list of members (11 pages)
28 November 1995Return made up to 25/11/95; no change of members (14 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)