Company NameVehicle Films Ltd.
Company StatusDissolved
Company Number03732222
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameSignal Business Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Foulkes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2005)
RoleAnimator
Correspondence Address15 Holly Grove
London
SE15 5BS
Director NameAlan James Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2005)
RoleAnimator
Correspondence Address64 Hewitt Avenue
Wood Green
London
N22 6QD
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed23 April 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2005)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address113-114 Shoreditch High Street
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 12/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 November 2002Director's particulars changed (1 page)
7 March 2002Return made up to 12/03/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 June 2001Registered office changed on 22/06/01 from: 113-114 shoreditch high street london E1 6JN (1 page)
1 June 2001Registered office changed on 01/06/01 from: unit 2 50 eagle wharf road london N1 7ED (1 page)
9 April 2001Return made up to 12/03/01; full list of members (6 pages)
25 October 2000Return made up to 12/03/00; full list of members (8 pages)
25 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 December 1999Director's particulars changed (1 page)
19 May 1999New secretary appointed (2 pages)
11 May 1999Company name changed signal business services LTD\certificate issued on 12/05/99 (2 pages)
12 March 1999Incorporation (10 pages)