Company NameScreendragon International Ltd
Company StatusDissolved
Company Number03565989
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameDavid Fenton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCommunications Director
Correspondence Address59 Nassau Road
Barnes
London
SW13 9QG
Director NameStuart Fenton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address147 Kew Road
Richmond
Surrey
TW9 2PN
Director NameRichard Newton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCommercial Director
Correspondence Address9 Offley Road
London
SW9 0LR
Director NameNeil Andrew Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleSales Director
Correspondence AddressBerkeleys
Vicarage Walk, Bray
Maidenhead
Berkshire
SL6 2AE
Director NameMr Leo Dunne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(10 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address36 Blackrod Close
Hayes
Middlesex
UB3 4QJ
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed01 May 2001(2 years, 11 months after company formation)
Appointment Duration7 years (closed 13 May 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameSimon Conti
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCreative Director
Correspondence Address9 Beechmore Road
Battersea
London
SW11 4ET
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameStuart Fenton
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address147 Kew Road
Richmond
Surrey
TW9 2PN
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameRichard Goodwin Baines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2000)
RoleCompany Director
Correspondence AddressRest Harrow Cottage
East Road
Weybridge
Surrey
KT13 0LD
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(8 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£335,094
Gross Profit£29,485
Net Worth-£6,634
Cash£3,282
Current Liabilities£175,988

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Notice of Constitution of Liquidation Committee (2 pages)
9 August 2001Appointment of a voluntary liquidator (1 page)
9 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2001Statement of affairs (8 pages)
27 July 2001Registered office changed on 27/07/01 from: 16 old bailey london EC4M 7EG (1 page)
5 July 2001Return made up to 18/05/01; full list of members (10 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 12 great james street london WC1N 3DR (1 page)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 October 2000Director resigned (1 page)
16 October 2000Ad 05/10/00--------- £ si [email protected]=447 £ ic 279284/279731 (2 pages)
31 August 2000Ad 09/07/99--------- £ si [email protected] £ si 192000@1 (2 pages)
5 June 2000Return made up to 18/05/00; full list of members (9 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999882 amending doa 090499 (2 pages)
12 October 1999Return made up to 18/05/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1999Memorandum and Articles of Association (27 pages)
19 July 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
3 June 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
27 April 1999£ nc 100/280233 09/04/99 (1 page)
27 April 1999S-div 09/04/99 (1 page)
27 April 1999Ad 09/04/99--------- £ si [email protected]=1792 £ si 77592@1=77592 £ ic 449/79833 (2 pages)
27 April 1999Ad 09/04/99--------- £ si [email protected]=7259 £ ic 79833/87092 (2 pages)
27 April 1999New director appointed (3 pages)
27 April 1999Ad 09/04/99--------- £ si [email protected]=448 £ ic 1/449 (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
12 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
12 March 1999Director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
18 May 1998Incorporation (11 pages)