Company NameKomina Limited
Company StatusDissolved
Company Number03373329
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameRosa Maria Romero Frias
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed30 May 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 01 March 2005)
RoleFilm Producer
Correspondence AddressFlat 6 50 Colebrooke Row
London
N1 8AF
Secretary NameRichard John Juneman
NationalityBritish
StatusClosed
Appointed30 May 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address8 Great James Street
London
WC1N 3DA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£5
Current Liabilities£916

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
2 April 2004Application for striking-off (1 page)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
23 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
28 June 2000Return made up to 20/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
30 June 1999Return made up to 20/05/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 May 1998 (7 pages)
27 May 1998Return made up to 20/05/98; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 16 st john street london EC1M 4AY (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
20 May 1997Incorporation (16 pages)