Company NameCamden Films Limited
Company StatusDissolved
Company Number03507882
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElli Jason
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleFilm Producer
Correspondence Address66 Albert Street
London
NW1 7NR
Secretary NameMichael Foster
NationalityBritish
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Albert Street
London
NW1 7NR
Director NameMichael Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address66 Albert Street
London
NW1 7NR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address66 Albert Street
London
NW1 7NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
23 February 2000Return made up to 11/02/00; full list of members (6 pages)
25 April 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Return made up to 11/02/99; full list of members (6 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 66 albert street london NW1 7MR (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
24 February 1998Ad 12/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 1998Incorporation (20 pages)