Company NameMass Film Productions Limited
Company StatusDissolved
Company Number02954338
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMaswood Ahmed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(same day as company formation)
RoleProducer & Director
Correspondence Address22 Harcourt Avenue
Manor Park
London
E12 6DG
Secretary NameMahbub-Ul Amin
NationalityBritish
StatusClosed
Appointed25 October 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 25 February 2003)
RoleSecretary
Correspondence Address34 Cyprus Street
Bethnal Green
London
E2 0NN
Director NameSajeda Begum
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address57d Garnet Street
Wapping
London
E1 9QT
Secretary NameSajeda Begum
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address57d Garnet Street
Wapping
London
E1 9QT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit A 37 Princelet Street
London
E1 5LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,513
Cash£1,958
Current Liabilities£30,402

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
11 October 1999Full accounts made up to 31 August 1998 (10 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
18 August 1998Return made up to 01/08/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Registered office changed on 02/07/98 from: 22 harcourt avenue manor park london E12 6DG (1 page)
30 September 1997Return made up to 01/08/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
2 July 1997Full accounts made up to 31 August 1996 (10 pages)
8 November 1996Return made up to 01/08/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
(4 pages)
5 June 1996Full accounts made up to 31 August 1995 (10 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1995New secretary appointed (2 pages)