Company NameGowers Blythe Films Limited
Company StatusDissolved
Company Number03388594
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameVeedward Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMalcolm Ninian Blythe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressFlat 1 11 Tavistock Place
London
WC1H 9SH
Director NamePaul Rowland Gowers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address5 Egbert Street
London
NW1 8LJ
Secretary NameMalcolm Ninian Blythe
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressFlat 1 11 Tavistock Place
London
WC1H 9SH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 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
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1H 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£143,239
Gross Profit£19,499
Net Worth£10,761
Cash£26,239
Current Liabilities£19,946

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
24 November 2000Full accounts made up to 30 June 1999 (9 pages)
17 August 2000Return made up to 18/06/00; full list of members (6 pages)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Full accounts made up to 30 June 1998 (9 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
2 March 2000Return made up to 18/06/99; full list of members (6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
15 October 1998Return made up to 18/06/98; full list of members (6 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 16 st john street london EC1M 4AY (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Company name changed veedward LIMITED\certificate issued on 30/07/97 (2 pages)
18 June 1997Incorporation (16 pages)