Company NameFirst City Feature Development Limited
Company StatusDissolved
Company Number03270888
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 5 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameWeighengage Limited

Business Activity

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

Directors

Director NameDavid Patrick Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 July 2002)
RoleFilm Producer
Correspondence Address38 West Hill Court
Millfield Lane Highgate
London
N6 6JJ
Secretary NameMartin Bruce Clayton
NationalityBritish
StatusClosed
Appointed19 November 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 July 2002)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Avenue South
London
N8 8LT
Director NameLindsey Jane Bayman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address1925 Weepah Way
Los Angeles
California
90046
Director NameMr James Giles Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 30 July 2002)
RoleFilm/TV Business
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Wood
Penhurst
Kent
TN11 8AD
Director NameMartin Bruce Clayton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1998)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Avenue South
London
N8 8LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Linen Hill
Suite 508/509
162/168 Regent Street
London
W1R 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
24 October 2000Full accounts made up to 31 October 1999 (9 pages)
29 November 1999Registered office changed on 29/11/99 from: 10 orange street london WC2H 7DQ (1 page)
19 November 1999Return made up to 29/10/99; full list of members (7 pages)
19 November 1999Full accounts made up to 31 October 1998 (8 pages)
19 November 1999Registered office changed on 19/11/99 from: 12 great james street london WC1N 3DR (1 page)
12 November 1998Return made up to 29/10/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 October 1997 (8 pages)
30 July 1998Particulars of mortgage/charge (6 pages)
4 June 1998Particulars of mortgage/charge (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
9 December 1997Return made up to 29/10/97; full list of members (6 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
4 December 1996Memorandum and Articles of Association (8 pages)
29 November 1996Company name changed weighengage LIMITED\certificate issued on 02/12/96 (2 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 1996Incorporation (9 pages)