Company NameTen Alps Films Limited
Company StatusDissolved
Company Number03917159
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous Names11 Alps Digital Limited and The Quite Bad Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(3 days after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2004)
RoleManaging Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Secretary NameAlexander Michael Connock
NationalityBritish
StatusClosed
Appointed04 February 2000(3 days after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2004)
RoleManaging Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Secretary NameMr Nitil Patel
NationalityBritish
StatusClosed
Appointed22 September 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameAnthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed08 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69a Waldemar Avenue
London
SW6 5LB
Director NameJohn Maguire
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 November 2004)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Banim Street
London
W6 0DN
Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2000(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2002)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameDesmond Alexander Shaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2000(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2002)
RoleManager
Correspondence AddressMilestone Cottage
62 The Street
Boughton
Kent
ME13 9AS
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address10 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£401
Cash£399
Current Liabilities£800

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(8 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 April 2002New director appointed (2 pages)
28 March 2002New director appointed (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
13 March 2002Return made up to 01/02/02; full list of members (7 pages)
6 March 2002Director's particulars changed (1 page)
4 March 2002Company name changed the quite bad company LIMITED\certificate issued on 04/03/02 (2 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 June 2001Company name changed 11 alps digital LIMITED\certificate issued on 29/06/01 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 20 skyline village limeharbour london E14 9TS (1 page)
27 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Company name changed 11 alps LIMITED\certificate issued on 05/10/00 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
7 April 2000Ad 24/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
14 February 2000Company name changed dornton LIMITED\certificate issued on 15/02/00 (2 pages)
1 February 2000Incorporation (14 pages)