Company NameRishi Films Limited
Company StatusDissolved
Company Number02053051
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameFormation Films Limited

Business Activity

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

Directors

Director NameMr Julian Fernando Henriques
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 03 October 2006)
RoleTV Producer/Director
Correspondence Address1 Wakeman Road
Kensal Rise
London
NW10 5BJ
Director NameParminder Vir
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 03 October 2006)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wakeman Road
London
NW10 5BJ
Secretary NameParminder Vir
NationalityBritish
StatusClosed
Appointed10 January 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wakeman Road
London
NW10 5BJ
Director NameSallie Anne Bhuller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1995)
RoleFilm Producer
Correspondence Address107 Gloucester Avenue
London
NW1 8LB

Location

Registered Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,611
Current Liabilities£18,611

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
17 March 2005Return made up to 10/01/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 April 2004Return made up to 10/01/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 February 2004Registered office changed on 01/02/04 from: studio of the north the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 March 2002Registered office changed on 07/03/02 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
25 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2001Return made up to 10/01/01; full list of members (5 pages)
10 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 November 2000Full accounts made up to 31 March 1999 (7 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 February 2000Return made up to 10/01/00; full list of members (5 pages)
2 May 1999Full accounts made up to 31 March 1998 (7 pages)
10 February 1999Return made up to 10/01/99; full list of members (5 pages)
20 January 1999Company name changed formation films LIMITED\certificate issued on 21/01/99 (2 pages)
19 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 January 1998Return made up to 10/01/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
2 July 1997Registered office changed on 02/07/97 from: 11 bridge wharf old isleworth middx TW7 6BS (1 page)
2 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 March 1997Return made up to 10/01/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 March 1996Return made up to 10/01/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 May 1995Director resigned (2 pages)