Company NameCinema Entrust Limited
Company StatusDissolved
Company Number03642328
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameShelfco (No.1556) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 December 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 11 December 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameHenderson Administration Services Limited (Corporation)
StatusClosed
Appointed17 March 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 11 December 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NamePaul James Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleChartered Surveyor
Correspondence AddressOrchard View
The Hill, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NY
Director NameMr Neil Clive Varnham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Sawtry Road, Glatton
Huntingdon
Cambridgeshire
PE28 5RZ
Secretary NamePhilip Anthony Gittins
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1999)
RoleChartered Accountant
Correspondence Address28 Wickets Way
Ilford
Essex
IG6 3DF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
29 September 2006Restoration by order of the court (5 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
13 October 2004Return made up to 01/10/04; full list of members (2 pages)
16 October 2003Return made up to 01/10/03; full list of members (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 October 2002Return made up to 01/10/02; full list of members (5 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 October 2001Return made up to 01/10/01; full list of members (5 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 January 2001Secretary's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
19 October 2000Return made up to 01/10/00; full list of members (5 pages)
24 May 2000Director resigned (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 March 2000New director appointed (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed (2 pages)
13 January 2000Return made up to 01/10/99; full list of members (7 pages)
30 December 1999Registered office changed on 30/12/99 from: 2 finsbury avenue london EC2M 2PA (1 page)
29 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: 50 stratton street london W1X 6NX (1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1998Director resigned (1 page)
16 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 November 1998Secretary resigned (1 page)
3 November 1998Company name changed shelfco (no.1556) LIMITED\certificate issued on 03/11/98 (2 pages)
1 October 1998Incorporation (23 pages)