Company NameEfuture Films Limited
Company StatusDissolved
Company Number03928963
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameJeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address7 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameStephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleLawyer
Correspondence Address1 Bathurst Mews
London
W2 2SB
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 19 November 2002)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed15 February 2000(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House 14/18 Gresham
Street, London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2002Auditors resignation (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (2 pages)
14 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
15 March 2001Return made up to 15/02/01; full list of members (7 pages)
31 January 2001New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)