Company NameC.W. Film & Entertainment Limited
DirectorsJonathan Richard William Evans and Arfan Mohammed Syeed
Company StatusDissolved
Company Number02838915
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(8 years, 9 months after company formation)
Appointment Duration22 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(9 years, 8 months after company formation)
Appointment Duration21 years
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameDavid James Dare
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleUnderwriter
Correspondence Address63 Battledean Road
Highbury
London
N5 1UX
Director NameRoger Alexander Eckersley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address17 Rossetti
Garden Mansions Flood Street
London
SW3 5QY
Director NameMr John Stanley Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleUnderwriter
Correspondence AddressBrandon
Tillingbourne Road, Shalford
Guildford
Surrey
GU4 8EY
Director NameRichard Hargrave
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressWidcombe Cottage 3 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameIan Rawson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address28 Norfolk Road
Maldon
Essex
CM9 6AU
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NamePeter David Shellard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(11 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2001)
RoleAccident And Health Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Thatch
Chitcombe Road, Broad Oak
Rye
East Sussex
TN31 6EU
Director NameMalcolm Bernardes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2001)
RoleAccident And Health Director
Correspondence Address5 Kings Avenue
Sundridge Park
Bromley
Kent
BR1 4HN
Director NameSandra Gail Farris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2001)
RoleFilm & Entertainment Director
Correspondence Address14 Willowcroft
2 Lee Park
London
SE3 9HH
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2003Declaration of solvency (3 pages)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
17 June 2002Director resigned (1 page)
7 May 2002New director appointed (3 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 01/01/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
12 January 2001Return made up to 01/01/01; full list of members (7 pages)
4 July 2000Director's particulars changed (1 page)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
13 April 1999Secretary's particulars changed (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 February 1999Director's particulars changed (1 page)
25 January 1999Return made up to 01/01/99; full list of members (7 pages)
14 December 1998Director resigned (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 01/01/98; no change of members (7 pages)
3 October 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: 8,lloyds avenue london EC3N 3HD (1 page)
16 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 01/01/97; full list of members (8 pages)
17 December 1996Secretary resigned (1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 January 1996Return made up to 01/01/96; no change of members (6 pages)
18 September 1995Director resigned (4 pages)
3 April 1995Director's particulars changed (4 pages)
3 April 1995Director resigned (4 pages)