Company NameSolera Film Company Ltd
Company StatusDissolved
Company Number03012677
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameNemesis Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameAna Sanchez-Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleFilm Producer
Correspondence Address64 Summerlee Avenue
London
N2 9QH
Secretary NameSara Alison Cragg
NationalityBritish
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address5 Courtside
Crouch End
London
N8
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 January 1995
Appointment Duration1 week, 3 days (resigned 23 January 1995)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1995
Appointment Duration1 week, 3 days (resigned 23 January 1995)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
23 February 2005Return made up to 23/01/05; full list of members (6 pages)
2 June 2004Registered office changed on 02/06/04 from: 64 summerlee avenue london N2 9QH (1 page)
5 May 2004Company name changed nemesis films LIMITED\certificate issued on 05/05/04 (2 pages)
8 March 2004Return made up to 23/01/04; full list of members (6 pages)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 February 2002Return made up to 23/01/02; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 February 2001Return made up to 23/01/01; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
6 February 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Full accounts made up to 31 May 1998 (8 pages)
3 February 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
3 March 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1997Return made up to 23/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/05 (1 page)