Company NameCinnabar Films Limited
Company StatusDissolved
Company Number02679959
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Michael Ralph Eaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(same day as company formation)
RoleScreen Writer
Country of ResidenceEngland
Correspondence Address8 Waterloo Road
Nottingham
Nottinghamshire
NG7 4AU
Director NameMr Francis Troy Kennedy Martin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(same day as company formation)
RoleWriter
Correspondence Address6 Ladbroke Gardens
London
W11 2PT
Director NameMs Elaine Catherine Mary Steel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(same day as company formation)
RoleWriters Agent
Correspondence Address21 Brookfield
London
N6 6AS
Secretary NameMs Elaine Catherine Mary Steel
NationalityBritish
StatusClosed
Appointed22 January 1992(same day as company formation)
RoleWriters Agent
Correspondence Address21 Brookfield
London
N6 6AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,449
Cash£99
Current Liabilities£5,549

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
11 February 2002Return made up to 22/01/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
6 March 2000Return made up to 22/01/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 January 1999Return made up to 22/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 February 1998Return made up to 22/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
2 February 1997Return made up to 22/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
2 March 1996Return made up to 22/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/03/96
(6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)