Company NameFilm Internet Limited
Company StatusDissolved
Company Number03351508
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Richard Jordan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Kewferry Road
Northwood
Middlesex
HA6 2PQ
Director NameSpencer Glen Jordan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Datchet Lodge Courtyard
Windsor Road Datchet
Slough
Berkshire
SL3 9BT
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed18 April 1997(1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 July 2002)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,849
Cash£1,003
Current Liabilities£872

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2001Director's particulars changed (1 page)
14 June 2001Return made up to 11/04/01; full list of members (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 May 2000Return made up to 11/04/00; no change of members (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 June 1999Return made up to 11/04/99; no change of members (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
7 May 1998Return made up to 11/04/98; full list of members (7 pages)
19 January 1998Director's particulars changed (1 page)
18 June 1997Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 April 1997Incorporation (12 pages)