Company NameKitchen Films Ltd
Company StatusDissolved
Company Number03942616
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJane Harrison
NationalityBritish
StatusClosed
Appointed08 February 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 05 November 2002)
RoleProducer
Correspondence Address58 Osbaldeston Road
London
N16 7DR
Secretary NameMs Derrin Alison Schlesinger
NationalityBritish
StatusClosed
Appointed04 April 2001(1 year after company formation)
Appointment Duration1 year, 7 months (closed 05 November 2002)
RoleProducer
Country of ResidenceEngland
Correspondence Address20 Padbury Court
Bethnal Green
London
E2 7EH
Director NameJane Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 05 November 2002)
RoleProducer
Correspondence Address4 Palatine Avenue
London
N16 8XH
Director NameJane Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleProducer
Correspondence Address58 Osbaldeston Road
London
N16 7DR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Palatine Avenue
London
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
14 February 2002Registered office changed on 14/02/02 from: 58 osbaldeston road london N16 7DR (1 page)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2002New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 08/03/01; full list of members (7 pages)
10 April 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 202 ben jonson house barbican london EC2Y 8DL (1 page)
30 June 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 152-160 city road london EC1V 2NX (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
17 March 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2000Incorporation (9 pages)