Company NameGBZ Films Limited
Company StatusDissolved
Company Number03600285
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony James Gatward
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years (closed 29 August 2006)
RoleCompany Director
Correspondence Address61 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameAlison Stuart-Bunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years (closed 29 August 2006)
RoleCompany Director
Correspondence Address60 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameNeil Zeiger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years (closed 29 August 2006)
RoleCompany Director
Correspondence AddressGovernors House
Lockhams Road Curdridge
Southampton
Hampshire
SO32 2BD
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed04 November 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 August 2006)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co 95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
5 April 2006Application for striking-off (1 page)
16 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 July 2003Return made up to 17/07/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
18 July 2000Return made up to 17/07/00; full list of members (7 pages)
28 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
6 December 1999Return made up to 17/07/99; full list of members (6 pages)