Company NameMovie Gems (UK) Franchising Limited
DirectorArnold Derek Leader
Company StatusDissolved
Company Number02292132
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameArnold Derek Leader
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1990(2 years, 1 month after company formation)
Appointment Duration33 years, 5 months
RoleSales Manager
Correspondence Address22 Cardrew Avenue
North Finchley
London
N12 9LD
Secretary NameJoelle Christine Leader
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence Address22 Cardrew Avenue
North Finchley
London
N12 9LD
Director NameMartin Soames Reynolds
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1990(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 1991)
RoleSales Executive
Correspondence Address21 Park Lane Mews
Leeds
West Yorkshire
LS17 8SN
Secretary NameArnold Derek Leader
NationalityBritish
StatusResigned
Appointed14 October 1990(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 1991)
RoleCompany Director
Correspondence Address22 Cardrew Avenue
North Finchley
London
N12 9LD

Location

Registered AddressCasson Backman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 March 2000Dissolved (1 page)
20 December 1999Liquidators statement of receipts and payments (6 pages)
7 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Registered office changed on 01/10/99 from: casson backman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
30 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 April 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)