Company NamePicture Palace (Cuba) Limited
Company StatusDissolved
Company Number04413829
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NamePicture Palace (The Spire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Secretary NameChristina Carol Jules
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleFilm Accountant
Correspondence Address119 Pembroke Road
London
N10 2JE
Director NameMargit Bimler
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed30 June 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2007)
RoleFilm Producer
Correspondence AddressWeinschenkstr 4a
Munich
G-80999
Foreign
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressRichardson Watson & Co
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
15 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
20 April 2006Return made up to 10/04/06; full list of members (2 pages)
20 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2004Return made up to 10/04/04; no change of members (4 pages)
29 January 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
26 August 2003New director appointed (2 pages)
11 August 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2003Company name changed picture palace (the spire) limit ed\certificate issued on 28/05/03 (2 pages)
28 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
13 March 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
10 April 2002Incorporation (13 pages)