Company NameMighty Movie Co. Limited (The)
Company StatusDissolved
Company Number01165064
CategoryPrivate Limited Company
Incorporation Date1 April 1974(50 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameLeonard Francis Phelps
NationalityBritish
StatusResigned
Appointed27 November 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address9 Ulundi Road
Blackheath
London
SE3 7UQ
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed16 February 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameMr Stuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address24 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleChairman
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£86,381
Current Liabilities£12,269

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
7 February 2001Director resigned (1 page)
20 November 2000Return made up to 27/11/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 February 2000Return made up to 27/11/99; full list of members (6 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
9 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Return made up to 27/11/97; no change of members (4 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Registered office changed on 13/08/97 from: the old bacon factory 57/59 great suffolk street london SE1 0BS (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
10 January 1997Return made up to 27/11/96; no change of members (4 pages)
3 July 1996Registered office changed on 03/07/96 from: the old fish shop 14 livonia st off berwick st london wiv 3PH (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 November 1995Return made up to 27/11/95; full list of members (6 pages)