Company NameInternational Film Finance Holdings Limited
Company StatusDissolved
Company Number03553487
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameWindrum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Albert John Phelps
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 year after company formation)
Appointment Duration5 years, 4 months (closed 21 September 2004)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressPond House
Patmore End
Ugley Bishops Stortford
Hertfordshire
CM22 6JA
Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed13 March 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameSally Anne Doyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 21 September 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMichael John Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2001)
RoleBanker
Correspondence AddressMeadow Cottage Lambourn Road
Woodspeen
Newbury
Berkshire
RG20 8BU
Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2000)
RoleLawyer
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed12 May 1998(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(5 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Director NameAnthony Peter Bayon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1999)
RoleBanker
Correspondence Address2 South Hill Road
Bromley
Kent
BR2 0RA
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameMr Terence Richard Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Bickmore Way
Tonbridge
Kent
TN9 1ND
Director NameWerner Hans Peyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwitzerland
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2002)
RoleBanker
Correspondence Address43 Stormont Road
London
N6 4NR
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£751
Current Liabilities£753

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
5 November 2003Accounts made up to 31 December 2002 (12 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
20 May 2003Return made up to 27/04/03; full list of members (7 pages)
1 March 2003Accounts made up to 31 December 2001 (10 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 August 2002Accounts made up to 31 December 2000 (11 pages)
26 June 2002Return made up to 27/04/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 July 2001Accounts made up to 31 December 1999 (11 pages)
30 May 2001Return made up to 27/04/01; full list of members (6 pages)
24 January 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Accounts made up to 31 December 1998 (11 pages)
18 May 2000Return made up to 27/04/00; full list of members (7 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
15 October 1999Secretary's particulars changed (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 27/04/99; full list of members (6 pages)
24 May 1999New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
12 May 1998Company name changed windrum LIMITED\certificate issued on 12/05/98 (2 pages)
27 April 1998Incorporation (13 pages)