Company NameChrome Films Limited
Company StatusDissolved
Company Number03378233
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Benjamin Hansford
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEastdene
27 Astons Road
Moor Park, Northwood
Middlesex
HA6 2LB
Director NameDaniel Benjamin Hansford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 21 November 2000)
RoleMaking Musk Vide0
Correspondence Address27 Astons Road
Morr Park
Northwood
Middlesex
HA6 2LB
Secretary NameDaniel Benjamin Hansford
NationalityBritish
StatusClosed
Appointed03 December 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 21 November 2000)
RoleMaking Musk Vide0
Correspondence Address27 Astons Road
Morr Park
Northwood
Middlesex
HA6 2LB
Director NameAlexander Aricadi De Rakoff
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleVideo Director
Country of ResidenceEngland
Correspondence Address35b St Pauls Crescent
London
NW1 9TN
Director NameJames Charles King
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleVideo Producer
Correspondence Address35b St Pauls Crescent
Camden
London
NW1 9TN
Secretary NameAlexander Aricadi De Rakoff
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleVideo Director
Country of ResidenceEngland
Correspondence Address35b St Pauls Crescent
London
NW1 9TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address182b Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
26 May 2000Application for striking-off (1 page)
22 June 1999Return made up to 30/05/99; no change of members (5 pages)
7 June 1999Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Incorporation (20 pages)