Company NameFilm Freight Limited
Company StatusDissolved
Company Number03794305
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Urs Schaerer
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleFreight Forwarding Agent
Correspondence Address143 Greenvale Road
Eltham
London
SE9 1PG
Secretary NameMr Urs Schaerer
NationalitySwiss
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleFreight Forwarding Agent
Correspondence Address143 Greenvale Road
Eltham
London
SE9 1PG
Director NameMr Clive Robertson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 23 February 2010)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address4 Holly Gardens
West Drayton
Middlesex
UB7 9PE
Director NameMaximilian Heinimann
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleShipowner
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilton Place
London
SW1X 8RL
Director NameJon Peter Collyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 21 July 2008)
RoleFreight Fowarder
Correspondence Address38 Pates Manor Drive
Bedfont
Feltham
Middlesex
TW14 8JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19-20 The Mill Horton Road
Staines
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,216
Cash£193
Current Liabilities£1,428

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2008Appointment Terminated Director maximilian heinimann (1 page)
11 December 2008Appointment terminated director maximilian heinimann (1 page)
15 August 2008Appointment Terminated Director jon collyer (1 page)
15 August 2008Appointment terminated director jon collyer (1 page)
27 February 2008Registered office changed on 27/02/2008 from 38 pates manor drive bedfont feltham middlesex TW14 8JJ (1 page)
27 February 2008Registered office changed on 27/02/2008 from 38 pates manor drive bedfont feltham middlesex TW14 8JJ (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 23/06/07; no change of members (8 pages)
26 July 2007Return made up to 23/06/07; no change of members (8 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Return made up to 23/06/06; full list of members (9 pages)
25 July 2006Return made up to 23/06/06; full list of members (9 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 July 2005Return made up to 23/06/05; full list of members (9 pages)
14 July 2005Return made up to 23/06/05; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 August 2004Return made up to 23/06/04; full list of members (10 pages)
2 August 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Return made up to 23/06/03; full list of members (9 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 August 2002Return made up to 23/06/02; full list of members (9 pages)
6 August 2002Return made up to 23/06/02; full list of members (9 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 July 2001Return made up to 23/06/01; full list of members (8 pages)
2 July 2001Return made up to 23/06/01; full list of members (8 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 October 2000Registered office changed on 30/10/00 from: unit 10 liddall way west drayton middlesex UB7 8PG (1 page)
30 October 2000Registered office changed on 30/10/00 from: unit 10 liddall way west drayton middlesex UB7 8PG (1 page)
10 August 2000Return made up to 23/06/00; full list of members (7 pages)
10 August 2000Return made up to 23/06/00; full list of members (7 pages)
31 January 2000Registered office changed on 31/01/00 from: 48 station road redhill surrey RH1 1PH (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 48 station road redhill surrey RH1 1PH (1 page)
31 January 2000New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Incorporation (16 pages)