Company NameHeatray Pictures Limited
Company StatusDissolved
Company Number04006837
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMatthew Levitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressScotts Pine 24 Woburn Close
Bushey
Watford
Hertfordshire
WD2 3XA
Director NameMr Jeff Wayne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Secretary NameMatthew Levitt
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressScotts Pine 24 Woburn Close
Bushey
Watford
Hertfordshire
WD2 3XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOliver House
8-9 Ivor Place
London
NW1 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002Return made up to 02/06/01; full list of members (6 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
3 July 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 2000Incorporation (32 pages)