Company NameALAN Entwistle Films Limited
Company StatusDissolved
Company Number03392490
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date27 April 1999 (24 years, 11 months ago)
Previous NameQuarter21 Limited

Business Activity

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

Directors

Director NameAlan Brian Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Maurice Court
Newnham Road Wood Green
London
N22 5ST
Secretary NameSarah Hearne
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Maurice Court
Newnham Road
London
N22 5ST
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
25 November 1998Application for striking-off (1 page)
2 September 1998Return made up to 26/06/98; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
7 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 83 leonard street london EC2A 4QS (1 page)
16 July 1997Company name changed QUARTER21 LIMITED\certificate issued on 17/07/97 (2 pages)
26 June 1997Incorporation (10 pages)