Company NameMoving Pictures (UK) Limited
Company StatusDissolved
Company Number03554408
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)
Previous NameMoving Pictures Development Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBodil Huitfeldt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed08 February 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address13 Franklin Building
10 Westferry Road
London
E14 8LS
Secretary NameJan Lindholm
NationalityBritish
StatusClosed
Appointed08 February 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressUnit B3 8-9 Hoxton Square
London
N1 6UN
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Return made up to 28/04/01; full list of members (5 pages)
18 May 2000Return made up to 28/04/00; full list of members (5 pages)
15 May 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
15 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 March 2000Company name changed moving pictures development limi ted\certificate issued on 03/04/00 (3 pages)
13 May 1999Return made up to 28/04/99; full list of members (5 pages)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
23 February 1999Ad 08/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 79 st john street london EC1M 4DR (1 page)
8 February 1999Company name changed bodyswerve LIMITED\certificate issued on 08/02/99 (2 pages)
28 April 1998Incorporation (15 pages)