Company NameFlaming Nora Films Limited
Company StatusDissolved
Company Number03778296
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NamePresident Nicolas Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleFilm/Tv
Correspondence Address41b Ainsworth Road
London
E9 7JE
Secretary NameSecretary Lisa Colaco
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleFilm/Tv
Correspondence Address41b Ainsworth Road
London
E9 7JE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address41b Ainsworth Road
London
E9 7JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£2,920
Gross Profit£1,959
Net Worth-£42
Cash£3,177
Current Liabilities£700

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2000Full accounts made up to 31 May 2000 (7 pages)
8 August 2000Return made up to 26/05/00; full list of members (6 pages)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: 73 princess street manchester lancashire M2 4EG (1 page)
26 May 1999Incorporation (13 pages)