Company NameAngeles Pictures Incorporated Plc
Company StatusDissolved
Company Number04416974
CategoryPublic Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameAngeles Pictures Holding Limited (Corporation)
StatusClosed
Appointed15 July 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 12 June 2007)
Correspondence Address1st Floor
102 Cavell Street
London
E1 2TA
Secretary NameAngeles Records Limited (Corporation)
StatusClosed
Appointed27 October 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 12 June 2007)
Correspondence Address102 Cavell Street
London
E1 2JA
Director NameAngeles Records Limited (Corporation)
StatusClosed
Appointed23 April 2005(3 years after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2007)
Correspondence Address102 Cavell Street
Whitechapel
London
E1 2JA
Director NameDaouda Daud Wuriee
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySierra Leonean
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleEntrepreneur-Investor
Correspondence Address85 Stepney Way
London
E1 2EN
Director NamePrince Nicol
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2004)
RoleInvestor-Entrepreneur
Correspondence Address110 Atkinson Road
Becton
London
E13 3LS
Secretary NamePrince Nicol
NationalityBritish
StatusResigned
Appointed01 December 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2004)
RoleInvestor-Entrepreneur
Correspondence Address110 Atkinson Road
Becton
London
E13 3LS
Director NameDaouda Daud Wuriee
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySierra Leonian
StatusResigned
Appointed01 April 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleWriter Producer Film Maker Inv
Correspondence Address102 Cavell Street
Whitechapel
London
E1 2JA
Secretary NameDaouda Daud Wuriee
NationalitySierra Leonian
StatusResigned
Appointed01 April 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2004)
RoleWriter Producer Film Maker Inv
Correspondence Address102 Cavell Street
Whitechapel
London
E1 2JA
Director NameDaouda Wuriee
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySierra Leonean
StatusResigned
Appointed27 October 2004(2 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 April 2005)
RoleProducer Film Maker
Correspondence Address5 Olive Road
Plaistow
London
E13 9PZ
Director NameVcommerce Corporation (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address85 Stepney Way
London
E1 2EN
Secretary NameVcommerce Corporation (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address85 Stepney Way
London
E1 2EN

Location

Registered Address102 Cavell Street
Whitechapel
London
E1 2JA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
17 June 2005Memorandum and Articles of Association (14 pages)
16 May 2005Return made up to 15/04/05; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
7 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
18 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
14 June 2004Return made up to 15/04/04; full list of members (8 pages)
21 May 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
19 May 2004Statement of affairs (8 pages)
19 May 2004Ad 01/04/04--------- £ si 900@1=900 £ ic 120002/120902 (4 pages)
10 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 June 2003Ad 01/05/03--------- £ si [email protected]=75000 £ si 25000@1=25000 £ ic 20002/120002 (2 pages)
1 June 2003Particulars of contract relating to shares (4 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: 85 stepney way london E1 2EN (1 page)
9 January 2003New secretary appointed;new director appointed (2 pages)
24 December 2002Director resigned (1 page)
12 June 2002£ nc 50000/100050000 01/05/02 (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Ad 24/04/02--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
8 May 2002Statement of affairs (1 page)
25 April 2002Certificate of authorisation to commence business and borrow (1 page)
25 April 2002Application to commence business (2 pages)