Company Name400 English Girls Limited
Company StatusDissolved
Company Number03926911
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameDelivery Boy Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGraham Alexandre Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 March 2007)
RoleFilm Producer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 March 2007)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 March 2007)
RoleFilm Producer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameGraham Alexandre Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleFilm Producer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameMr David Patrick Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 2002)
RoleBusinessman Film Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Ella Road
London
N8 9EL

Location

Registered Address3 Filmer Mews
75 Filmer Road
London
SW6 7JF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
21 April 2006Registered office changed on 21/04/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page)
1 March 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
31 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 March 2005Return made up to 16/02/05; full list of members (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page)
25 February 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
14 April 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
24 September 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
25 February 2002Return made up to 16/02/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
30 March 2001Return made up to 16/02/01; full list of members (7 pages)
17 October 2000Company name changed studio eight developments limite d\certificate issued on 18/10/00 (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)