Company NameSinister Artists Limited
Company StatusDissolved
Company Number03444945
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Jon Edwards
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(4 days after company formation)
Appointment Duration6 years, 4 months (closed 10 February 2004)
RoleTechnician
Correspondence Address48 Coxwell Road
London
SE18 1AL
Director NamePaul Aloysius Murphy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(4 days after company formation)
Appointment Duration6 years, 4 months (closed 10 February 2004)
RoleWriter
Correspondence Address18 St Pauls Wood Hill
Orpington
Kent
BR5 2SY
Director NameChristopher Pawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(4 days after company formation)
Appointment Duration6 years, 4 months (closed 10 February 2004)
RoleTechnician
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Secretary NameChristopher Pawson
NationalityBritish
StatusClosed
Appointed10 October 1997(4 days after company formation)
Appointment Duration6 years, 4 months (closed 10 February 2004)
RoleTechnician
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address36a Woolwich Road
Bexleyheath
Kent
DA7 4HU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003Strike-off action suspended (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2001Return made up to 06/10/01; full list of members (7 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 November 2000Return made up to 06/10/00; full list of members (7 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
13 April 2000Registered office changed on 13/04/00 from: 36A woolwich road bexleyheath kent DA7 4HU (1 page)
16 November 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 1997Secretary resigned (1 page)
6 October 1997Incorporation (14 pages)