Company NameDouble 'A' Pictures Limited
Company StatusDissolved
Company Number02943435
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NamePinemulti Enterprises Limited

Business Activity

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

Directors

Director NameAnthony Colin Gerald Andrews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(1 week, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2005)
RoleActor
Correspondence Address34 Saint George Street
Hanover Square
London
W1S 0ND
Director NameMr William Penrose Cartlidge
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(1 week, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2005)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairhazel Lodge
65 Canfield Gardens
London
NW6 3EA
Secretary NameAnthony Colin Gerald Andrews
NationalityBritish
StatusClosed
Appointed07 July 1994(1 week, 2 days after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address34 Saint George Street
Hanover Square
London
W1S 0ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 900) Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,000
Current Liabilities£1,000

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
8 January 2004Total exemption full accounts made up to 30 November 2002 (2 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
22 April 2002Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
28 September 2000Full accounts made up to 30 November 1999 (9 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
13 June 2000Registered office changed on 13/06/00 from: rotherwick house 3 thomas more street london E1 9LE (1 page)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
22 September 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(7 pages)
2 October 1998Full accounts made up to 30 November 1997 (8 pages)
3 August 1998Return made up to 28/06/98; full list of members (7 pages)
12 October 1997Full accounts made up to 30 September 1996 (13 pages)
3 October 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
12 August 1996Full accounts made up to 30 September 1995 (11 pages)
8 August 1996Return made up to 28/06/96; no change of members (6 pages)
30 April 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
1 December 1995Accounting reference date shortened from 30/11 to 30/09 (1 page)
29 August 1995Return made up to 28/06/95; full list of members (10 pages)
28 March 1995Accounting reference date notified as 30/11 (1 page)