Company NameParanoid Films Limited
Company StatusDissolved
Company Number03395323
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)
Previous NameStillford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Johnathon Alderton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 week, 4 days after company formation)
Appointment Duration3 years (closed 11 July 2000)
RoleWriter/Director
Correspondence Address17 Tudor Close
Belsize Park
London
NW3 4AB
Director NameSamuel Charles Callis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 week, 4 days after company formation)
Appointment Duration3 years (closed 11 July 2000)
RoleActor/Director
Correspondence AddressFlat 2 13 St Georges Road
St Margarets
London
TW1 1QS
Director NameJoanna Helen Sheehan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 week, 4 days after company formation)
Appointment Duration3 years (closed 11 July 2000)
RoleDirector/Producer
Correspondence Address27a Greyhound Road
London
W6 8NH
Secretary NameJoanna Helen Sheehan
NationalityBritish
StatusClosed
Appointed10 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 11 July 2000)
RoleDirector/Producer
Correspondence Address27a Greyhound Road
London
W6 8NH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNicholas Johnathon Alderton
NationalityBritish
StatusResigned
Appointed11 July 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1998)
RoleWriter/Director
Correspondence Address17 Tudor Close
Belsize Park
London
NW3 4AB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1997(1 week, 1 day after company formation)
Appointment Duration3 days (resigned 11 July 1997)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed08 July 1997(1 week, 1 day after company formation)
Appointment Duration3 days (resigned 11 July 1997)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address27a Greyhound Road
London
W6 8NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
13 August 1999Application for striking-off (1 page)
8 January 1999Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 January 1999New secretary appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 17 tudor close belsize park london NW3 4AB (1 page)
20 July 1997Ad 11/07/97--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New secretary appointed;new director appointed (2 pages)
20 July 1997Director resigned (1 page)
10 July 1997Company name changed stillford LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
10 July 1997Secretary resigned (1 page)