Company NameRBG Films Limited
Company StatusDissolved
Company Number03831045
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameAllied Deals Assets Limited

Business Activity

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

Directors

Director NameAnand Kumar Jain
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed01 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address103 Nether Street
North Finchley
London
N12 8AB
Director NameGautam Krishna Majumdar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address54 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameAnand Kumar Jain
NationalityIndian
StatusResigned
Appointed01 October 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address103 Nether Street
North Finchley
London
N12 8AB
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2002)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address105 Piccadilly
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 August 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Return made up to 25/08/01; full list of members (5 pages)
30 July 2001£ nc 0/50000 25/10/00 (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2001Ad 25/10/00--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
19 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
20 March 2001Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
16 November 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
16 November 2000Return made up to 25/08/00; full list of members (7 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
25 August 1999Incorporation (25 pages)