Company NameCherub Films Limited
Company StatusDissolved
Company Number03557324
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameAlison Jane Englefield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorthdown Down Lane
Compton
Guildford
Surrey
GU3 1DN
Secretary NamePaul Taylor Englefield
NationalityBritish
StatusClosed
Appointed22 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressNorthdown
Down Lane, Compton
Guildford
Surrey
GU3 1DN
Director NameCaroline Verity Hart
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleFilm TV Production
Country of ResidenceUnited Kingdom
Correspondence Address67 The Chase
London
SW4 0NP
Secretary NameCaroline Verity Hart
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleFilm TV Production
Country of ResidenceUnited Kingdom
Correspondence Address67 The Chase
London
SW4 0NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Narrow Street
London
E14 8DP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£62
Current Liabilities£1,877

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
3 September 2001Application for striking-off (1 page)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 March 2001Return made up to 01/05/00; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: c/o centaur secretaries LTD 3RD floor, 24 old bond street london W1X 3DA (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 March 2000New secretary appointed (2 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 June 1998Ad 01/05/98-07/05/98 £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (18 pages)