Company NameFatal Limited
DirectorPaul Grant Weiland
Company StatusDissolved
Company Number03044575
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Previous NameMaxhannahbella Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
16 April 2003Registered office changed on 16/04/03 from: 2 bloomsbury street london WC1 3ST (1 page)
7 April 2003Declaration of solvency (3 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
5 April 2002Return made up to 11/04/02; full list of members (5 pages)
10 September 2001Group of companies' accounts made up to 30 April 2000 (22 pages)
16 May 2001Return made up to 11/04/01; full list of members (5 pages)
25 April 2000Return made up to 11/04/00; no change of members (5 pages)
2 May 1999Return made up to 11/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
6 May 1998Return made up to 11/04/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 01/05/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
7 August 1997£ nc 1000/2000 01/05/97 (2 pages)
7 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997Return made up to 11/04/97; full list of members (6 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Return made up to 11/04/96; full list of members (9 pages)
29 September 1995Secretary's particulars changed (2 pages)
12 June 1995Ad 30/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
12 June 1995Location of register of members (1 page)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 May 1995Company name changed xy zebedee LIMITED\certificate issued on 19/05/95 (2 pages)
25 April 1995Company name changed classcity LIMITED\certificate issued on 26/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 April 1995Incorporation (19 pages)