Company Name2ND Floor Limited
Company StatusDissolved
Company Number04412066
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2004)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NameAndrew Gordon Hauptman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2004)
RolePresident And CEO
Correspondence Address18a Danvers Street
London
SW3 5AN
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed09 April 2002(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
8 October 2003Director's particulars changed (1 page)
31 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 July 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
9 April 2002Incorporation (30 pages)