Company NameCarol Winifred Film Studio Limited
Company StatusDissolved
Company Number03492405
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed21 April 2009(11 years, 3 months after company formation)
Appointment Duration3 years (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameMr Michael Joseph Kenwright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(12 years, 3 months after company formation)
Appointment Duration2 years (closed 01 May 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Tree Dell
Kingsbury
London
NW9 0AG
Director NameMr Michael Joseph Kenwright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Tree Dell
Kingsbury
London
NW9 0AG
Secretary NameCecilia Helseth
NationalityNorwegian
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Dukes Court
Moscow Road
London
W2 4AJ
Secretary NamePeter Bigger
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 22 July 2008)
RoleCompany Director
Correspondence Address46 Long Leys Road
Lincoln
Lincolnshire
LN1 1DR
Director NameNicoleta Madjaron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed07 February 2007(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleManager
Correspondence Address8 Meadow Way
Kingsbury
London
NW9 0TB
Director NameMrs Nicoleta Madjarov
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed30 April 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2010)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernside Avenue
Mill Hill
London
NW7 3BB
Director NameMr Ilyas Vali Mohammed Kaduji
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2010)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Priory Vale Road
Banbury
Oxfordshire
OX16 4FR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,620
Cash£2,657
Current Liabilities£84,600

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010Termination of appointment of Nicoleta Madjarov as a director (1 page)
31 August 2010Termination of appointment of Nicoleta Madjarov as a director (1 page)
20 April 2010Appointment of Michael Joseph Kenwright as a director (2 pages)
20 April 2010Appointment of Michael Joseph Kenwright as a director (2 pages)
9 April 2010Termination of appointment of Ilyas Kaduji as a director (2 pages)
9 April 2010Termination of appointment of Ilyas Kaduji as a director (2 pages)
4 February 2010Director's details changed for Mrs. Nicoleta Madjarov on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 7.5
(7 pages)
4 February 2010Director's details changed for Mrs. Nicoleta Madjarov on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs. Nicoleta Madjarov on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 7.5
(7 pages)
4 February 2010Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 7.5
(7 pages)
16 January 2010S-div (1 page)
16 January 2010S-div (1 page)
15 July 2009Director's change of particulars / nicole madjarov / 02/07/2009 (1 page)
15 July 2009Director's Change of Particulars / nicole madjarov / 02/07/2009 / Forename was: nicole, now: nicoleta (1 page)
1 July 2009Capitals not rolled up (2 pages)
1 July 2009Capitals not rolled up (2 pages)
1 July 2009Particulars of contract relating to shares (2 pages)
1 July 2009Capitals not rolled up (2 pages)
1 July 2009Particulars of contract relating to shares (2 pages)
1 July 2009Particulars of contract relating to shares (2 pages)
1 July 2009Capitals not rolled up (2 pages)
1 July 2009Particulars of contract relating to shares (2 pages)
30 June 2009Ad 22/04/09 gbp si [email protected]=1.5 gbp ic 6/7.5 (2 pages)
30 June 2009Ad 22/04/09\gbp si [email protected]=1.5\gbp ic 6/7.5\ (2 pages)
24 June 2009Registered office changed on 24/06/2009 from west hendon pavillion goldsmith avenue west hendon london NW9 7EU (1 page)
24 June 2009Secretary appointed graham philip may (2 pages)
24 June 2009Registered office changed on 24/06/2009 from west hendon pavillion goldsmith avenue west hendon london NW9 7EU (1 page)
24 June 2009Ad 21/04/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
24 June 2009Ad 21/04/09 gbp si 3@1=3 gbp ic 3/6 (2 pages)
24 June 2009Secretary appointed graham philip may (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2009Director appointed mr ilyas vali- mohumad kaduji (1 page)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Director's Change of Particulars / nicole madjarov / 08/01/2009 / HouseName/Number was: , now: 9; Street was: 8 meadow way, now: fernside avenue; Area was: kingsbury, now: mill hill; Post Code was: NW9 0TB, now: NW7 3BB (1 page)
15 January 2009Director's change of particulars / nicole madjarov / 08/01/2009 (1 page)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Director appointed mr ilyas vali- mohumad kaduji (1 page)
9 January 2009Accounting reference date extended from 13/07/2008 to 31/08/2008 (1 page)
9 January 2009Accounting reference date extended from 13/07/2008 to 31/08/2008 (1 page)
28 July 2008Appointment terminated secretary peter bigger (1 page)
28 July 2008Appointment Terminated Secretary peter bigger (1 page)
20 June 2008Amended accounts made up to 13 July 2007 (9 pages)
20 June 2008Amended accounts made up to 13 July 2007 (9 pages)
16 May 2008Total exemption full accounts made up to 13 July 2007 (9 pages)
16 May 2008Total exemption full accounts made up to 13 July 2007 (9 pages)
7 May 2008Director appointed mrs. Nicoleta madjarov (1 page)
7 May 2008Director appointed mrs. Nicoleta madjarov (1 page)
30 April 2008Appointment Terminated Director nicoleta madjaron (1 page)
30 April 2008Appointment terminated director nicoleta madjaron (1 page)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 May 2007Total exemption full accounts made up to 13 July 2006 (9 pages)
18 May 2007Total exemption full accounts made up to 13 July 2006 (9 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
23 January 2007Return made up to 03/01/07; full list of members (6 pages)
23 January 2007Return made up to 03/01/07; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 13 July 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 13 July 2005 (9 pages)
9 January 2006Return made up to 03/01/06; full list of members (6 pages)
9 January 2006Return made up to 03/01/06; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 13 July 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 13 July 2004 (9 pages)
6 January 2005Return made up to 14/01/05; full list of members (6 pages)
6 January 2005Return made up to 14/01/05; full list of members (6 pages)
13 May 2004Total exemption full accounts made up to 13 July 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 13 July 2003 (9 pages)
15 January 2004Return made up to 14/01/04; full list of members (6 pages)
15 January 2004Return made up to 14/01/04; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 13 July 2002 (29 pages)
21 May 2003Total exemption full accounts made up to 13 July 2002 (29 pages)
25 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 January 2003Return made up to 14/01/03; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 13 July 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 13 July 2001 (8 pages)
8 January 2002Return made up to 14/01/02; full list of members (6 pages)
8 January 2002Return made up to 14/01/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 13 July 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 13 July 2000 (5 pages)
14 April 2001Return made up to 14/01/01; full list of members (6 pages)
14 April 2001Return made up to 14/01/01; full list of members (6 pages)
28 March 2000Return made up to 14/01/00; full list of members (6 pages)
28 March 2000Return made up to 14/01/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 13 July 1999 (4 pages)
11 November 1999Accounts for a small company made up to 13 July 1999 (4 pages)
2 February 1999Return made up to 14/01/99; full list of members (6 pages)
2 February 1999Return made up to 14/01/99; full list of members (6 pages)
25 November 1998Accounting reference date extended from 31/01/99 to 13/07/99 (1 page)
25 November 1998Accounting reference date extended from 31/01/99 to 13/07/99 (1 page)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
14 January 1998Incorporation (13 pages)