Company NameKenilworth Films Limited
Company StatusDissolved
Company Number01634998
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 12 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameJ & M Film And Television Production Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Julia Palau
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(9 years, 2 months after company formation)
Appointment Duration10 years (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Secretary NameBART Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2000(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 31 July 2001)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Bla
London
EC4Y 0LS
Director NameMichael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address5 Northbourne Road
London
SW4 7DW
Secretary NameAnthony Jonathan Miller
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed28 April 1997(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU

Location

Registered Address6 Lansdowne Road
London
W11 3LW
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 2,dorset square london NW1 6PU (1 page)
9 November 2000Director resigned (1 page)
31 October 2000Company name changed j & m film and television produc tion LIMITED\certificate issued on 01/11/00 (2 pages)
14 July 2000Return made up to 12/07/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 12/07/99; no change of members (4 pages)
10 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Return made up to 12/07/98; full list of members (6 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 July 1997Return made up to 12/07/97; no change of members (4 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 July 1996Return made up to 12/07/96; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)