Company NameSpiritual Limited
Company StatusDissolved
Company Number03480120
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameThe Farm Post Production Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNicola Jane Sargent
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(same day as company formation)
RoleManager
Correspondence Address97 Albert Bridge Road
Battersea
London
SW11 4PF
Secretary NameMs Victoria Ceris Dunn
NationalityBritish
StatusClosed
Appointed12 December 1997(same day as company formation)
RoleManager Tv
Country of ResidenceEngland
Correspondence Address17 Arlington Square
Islington
London
N1 7DR
Director NameKirit Doshi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Secretary NameKirit Doshi
NationalityBritish
StatusResigned
Appointed28 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor Paramount House
162-170 Wardour Street
London
W1V 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 1999Return made up to 12/12/98; full list of members (6 pages)
28 September 1998Particulars of mortgage/charge (5 pages)
23 June 1998Company name changed the farm post production LIMITED\certificate issued on 23/06/98 (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned;director resigned (1 page)
6 March 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 December 1997Incorporation (13 pages)