Company NameUne Souris Verte Limited
Company StatusDissolved
Company Number04269743
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 29 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Weymouth Street
London
W1G 7BP
Director NameMr David Rudy Martin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Beverley Court
Cedar Drive
Sunningdale
Berkshire
SL5 0UB
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWigmore Company Services Limited (Corporation)
StatusResigned
Appointed11 December 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2007)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ
Secretary NameCinecap Plc (Corporation)
StatusResigned
Appointed15 May 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
Correspondence AddressThe Basement 25 Weymouth Street
London
W1G 7BP

Location

Registered AddressThe Basement
25 Weymouth Street
London
W1G 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Termination of appointment of Cinecap Plc as a secretary (1 page)
9 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 April 2010Termination of appointment of Cinecap Plc as a secretary (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 14/08/08; full list of members (3 pages)
2 February 2009Accounts made up to 31 August 2008 (2 pages)
2 February 2009Return made up to 14/08/08; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 January 2009Director's change of particulars / keith evans / 01/08/2008 (1 page)
30 January 2009Director's Change of Particulars / keith evans / 01/08/2008 / HouseName/Number was: , now: 25; Street was: 96 baker street, now: weymouth street; Post Code was: W1U 6TJ, now: W1G 7BP; Country was: , now: united kingdom (1 page)
8 November 2007Return made up to 14/08/07; no change of members (6 pages)
8 November 2007Return made up to 14/08/07; no change of members (6 pages)
22 October 2007Accounts made up to 31 August 2007 (1 page)
22 October 2007Accounts made up to 31 August 2006 (1 page)
22 October 2007Accounts made up to 31 August 2007 (1 page)
22 October 2007Accounts made up to 31 August 2006 (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
15 July 2007Registered office changed on 15/07/07 from: 96 baker street london W1U 6TJ (1 page)
15 July 2007Registered office changed on 15/07/07 from: 96 baker street london W1U 6TJ (1 page)
30 August 2006Return made up to 14/08/06; full list of members (6 pages)
30 August 2006Return made up to 14/08/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
27 October 2005Return made up to 14/08/05; full list of members (6 pages)
27 October 2005Return made up to 14/08/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
3 September 2004Return made up to 14/08/04; full list of members (6 pages)
3 September 2004Return made up to 14/08/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
3 September 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
27 January 2004Return made up to 14/08/03; full list of members (6 pages)
27 January 2004Return made up to 14/08/03; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
2 December 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
16 September 2003Return made up to 11/12/02; full list of members (6 pages)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
16 September 2003Return made up to 11/12/02; full list of members (6 pages)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
19 December 2002New director appointed (3 pages)
19 December 2002Registered office changed on 19/12/02 from: 37 warren street london W1T 6AD (1 page)
19 December 2002New director appointed (3 pages)
19 December 2002Registered office changed on 19/12/02 from: 37 warren street london W1T 6AD (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
14 August 2001Incorporation (20 pages)
14 August 2001Incorporation (20 pages)