Company NameCold Mountain Limited
Company StatusDissolved
Company Number04381565
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameBill Wells
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2007)
RoleRetired Director
Correspondence Address30 Compton Close
Redditch
Worcestershire
B98 7NL
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 27 March 2007)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameStuart Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2002)
RoleAquisition Executive
Correspondence Address56 Seventh Avenue Apt 6h
New York
Ny 10011
YO31 0UQ
Director NameKaren Hogarty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2002)
RoleLawyer
Correspondence Address19 Ryland Road
London
NW5 3EA
Secretary NameStuart Ford
NationalityBritish
StatusResigned
Appointed27 February 2002(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2002)
RoleAquisition Executive
Correspondence Address56 Seventh Avenue Apt 6h
New York
Ny 10011
YO31 0UQ
Director NameAnthony Minghella
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 2002)
RoleFilm Director
Correspondence Address26 South Hill Park
Hampstead
London
NW3 2SB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£115,212
Net Worth-£7,742
Cash£277,606
Current Liabilities£1,886,307

Accounts

Latest Accounts25 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End25 August

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
27 October 2006Application for striking-off (1 page)
10 May 2006Return made up to 26/02/06; full list of members (6 pages)
25 January 2006Full accounts made up to 25 August 2004 (16 pages)
6 May 2005Delivery ext'd 3 mth 25/08/04 (1 page)
4 March 2005Return made up to 26/02/05; full list of members (6 pages)
2 March 2005Full accounts made up to 25 August 2003 (15 pages)
19 March 2004Return made up to 26/02/04; full list of members (6 pages)
9 September 2003Delivery ext'd 3 mth 25/08/03 (1 page)
12 March 2003Return made up to 26/02/03; full list of members (6 pages)
3 January 2003Accounting reference date extended from 28/02/03 to 25/08/03 (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
31 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 17 city business centre lower road london SE16 2XB (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)