Company NameIcandy Films Limited
Company StatusDissolved
Company Number03853687
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJonathan Poole Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleTV Producer
Correspondence Address269 S Beverly Dr
131
Beverley Hills
Ca 90212
United States
Secretary NameBurr Harrison Taylor
NationalityIrish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Ch De La Gorge Des Trucs
Le Rouret
06650
France
Director NameMr Nicholas Jonathan Hadcock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat 51 Carlton Mansions
Randolph Avenue Maida Vale
London
W9 1NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 Meadowbank
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,182
Cash£2,013
Current Liabilities£9,546

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
26 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 January 2001Registered office changed on 28/01/01 from: asvin mehta & co 43 meadowbank london NW3 3AY (1 page)
18 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000New director appointed (2 pages)
14 January 2000Ad 06/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 5 dryden street london WC2E 9NB (1 page)
12 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (12 pages)