Company NameForce 10 Films Limited
Company StatusDissolved
Company Number03209077
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSimon Frank
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleFilm Producer
Correspondence Address10 Amity Grove
London
SW20 0LJ
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed07 June 1996(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleMarketing
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
1 August 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
10 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1998Registered office changed on 22/04/98 from: 35 south park road london SW19 8RR (1 page)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 August 1997Return made up to 07/06/97; full list of members (6 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
7 June 1996Incorporation (19 pages)