Company NameGorbals Films Limited
Company StatusDissolved
Company Number04482053
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameWetstone Productions Limited

Business Activity

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

Directors

Director NameGillies Mackinnon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address9 Ossian Road
London
N4 4DX
Director NameJane Robertson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 29 December 2009)
RoleProducer
Correspondence Address4 Woollaston Road
London
N4 1SE
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed01 July 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 29 December 2009)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameJane Robertson
NationalityBritish
StatusResigned
Appointed26 February 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address4 Woollaston Road
London
N4 1SE
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressDover 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-£3,930
Cash£28
Current Liabilities£3,958

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
11 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 July 2007Return made up to 10/07/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 10/07/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 10/07/05; full list of members (2 pages)
15 August 2005New secretary appointed (1 page)
15 August 2005Secretary resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 September 2004Return made up to 10/07/04; full list of members (5 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 January 2004Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Ad 26/02/03-26/02/03 £ si 2@1=2 £ ic 2/4 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 4 woollaston road london N4 1SE (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
3 March 2003Company name changed wetstone productions LIMITED\certificate issued on 02/03/03 (2 pages)