Company NameSaladin Film Productions Limited
Company StatusDissolved
Company Number03956803
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameBabar Ahmed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleScript Writer
Correspondence Address7216 Millwood Court
Bethesda Md 20817
Maryland
United States
Secretary NameZeenat Ahmed
NationalityPakastini
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7216 Millwood Court
Bethesda
Maryland 20817
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,928
Cash£6
Current Liabilities£365

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
24 May 2006Return made up to 27/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 June 2005Return made up to 27/03/05; full list of members (2 pages)
22 June 2005Director's particulars changed (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 June 2004Return made up to 27/03/04; full list of members (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 July 2003Return made up to 27/03/03; full list of members (5 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
12 June 2002Return made up to 27/03/02; full list of members (5 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
27 June 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
27 March 2000Incorporation (19 pages)