Company NameAlphabet Film & Video Limited
Company StatusDissolved
Company Number03372639
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nathan Achim Sheppard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleProducer
Correspondence Address9 Loraine Road
London
N7 6EZ
Secretary NameMrs Elaine Shepherd
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Loraine Road
London
N7 6EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address350 Linen Hall
162-168 Regent Street
London
W1R 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
17 May 1999Return made up to 19/05/99; no change of members (4 pages)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
12 March 1999Return made up to 19/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(5 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
20 June 1997Director resigned (1 page)
19 May 1997Incorporation (20 pages)