Company NameDecanian Films Limited
Company StatusDissolved
Company Number02396894
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert George Heath
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressFox Farm House Station Road
Bourton On The Water
Gloucestershire
GL54 2AA
Wales
Director NameMrs Diana Lyne-Pirkis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressRose Hill School
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameMr Richard Lyne-Pirkis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 22 July 2003)
RoleTeacher
Correspondence AddressRose Hill School
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameRobert William Young
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 22 July 2003)
RoleFilm Director
Correspondence Address28 Kew Green
Kew
Richmond
Surrey
TW9 3BH
Secretary NameMrs Diana Lyne-Pirkis
NationalityBritish
StatusClosed
Appointed08 December 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressRose Hill School
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameJohn Simon Alexander Lyne Pirkis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1999(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 22 July 2003)
RoleActor
Correspondence Address8 Orbel Street
London
SW11 3NZ

Location

Registered AddressGrosvenor Suite 3
Justin Plaza
341 London Road
Mitcham Surrey
CR4 4BE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,725
Current Liabilities£18,725

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 December 2001Return made up to 08/12/01; full list of members (8 pages)
3 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1999Registered office changed on 12/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
21 January 1999New director appointed (2 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 December 1998Return made up to 08/12/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Return made up to 08/12/97; no change of members (4 pages)
8 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
24 December 1996Return made up to 08/12/96; no change of members (4 pages)
15 August 1996Registered office changed on 15/08/96 from: 7 cheam court station way cheam , surrey SM3 8SP (1 page)
1 December 1995Return made up to 08/12/95; full list of members (6 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)