Company NameTwin Continental Films Limited
Company StatusDissolved
Company Number01242196
CategoryPrivate Limited Company
Incorporation Date29 January 1976(48 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Wayne Holmes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 September 2004)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence AddressLynden Cottage
Frieth
RG9 6PJ
Secretary NameTrushar Sureshbhai Patel
NationalityBritish
StatusClosed
Appointed01 September 1999(23 years, 7 months after company formation)
Appointment Duration5 years (closed 28 September 2004)
RoleCompany Director
Correspondence Address29 Queensbury Circle Parade
Harrow
Middlesex
HA3 9BZ
Director NameEric Leslie Dallman
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 1993)
RoleCompany Director
Correspondence Address75 Clifton Road
Wokingham
Berkshire
RG11 1NJ
Director NameChristopher Sutton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1993)
RoleFilm Producer
Correspondence Address69 Holland Park
London
W11 3SL
Secretary NameMr Vijendra Sharad Patel
NationalityBritish
StatusResigned
Appointed12 May 1992(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Director NameMr Vijendra Sharad Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1996)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Secretary NameArvind Davra
NationalityBritish
StatusResigned
Appointed22 May 1993(17 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence Address36 Westbury Road
Wembley
Middlesex
HA0 4JY
Secretary NameRuchita Patel
NationalityBritish
StatusResigned
Appointed30 September 1993(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Director NameSharad Patel
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(19 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Director NameMichael Law
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2002)
RoleFilm Director
Correspondence AddressSt Stephenss Lodge Hankey Place
London
SE1 4BD
Secretary NameMaya Matabudul
NationalityBritish
StatusResigned
Appointed01 March 1996(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address98 Lynton Avenue
Colindale
London
NW9 6PE
Director NameJoseph Martin Sweeney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2002)
RoleConsultant
Correspondence Address23 Cecil Cottages
St Albans Road
South Mimms
Hertfordshire
EN6 3PL
Secretary NameMr Vijendra Sharad Patel
NationalityBritish
StatusResigned
Appointed12 May 1997(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Secretary NameMr Vijay Kumar Sharma
NationalityBritish
StatusResigned
Appointed01 May 1998(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address4 Cameron Terrace
45/47 Chinbrook Road
London
SE12 9UB

Location

Registered AddressSuite 716
Crown House, North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£178,747
Current Liabilities£183,765

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 May 2002Return made up to 12/05/02; full list of members (7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Director resigned (1 page)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Return made up to 12/05/01; full list of members (7 pages)
23 August 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
6 June 1999Return made up to 12/05/99; no change of members (5 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 September 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1998New secretary appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
13 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Return made up to 12/05/96; no change of members (4 pages)
18 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1995Director resigned (2 pages)
11 October 1995Return made up to 12/05/95; full list of members (6 pages)
25 April 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995New director appointed (2 pages)