Company NameFoster Kane Limited
Company StatusDissolved
Company Number04540689
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameGlenis Foster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCostume Designer
Correspondence AddressApres De L'Eglise 2 Rue De L'Eglise
Oyes
France
Champagne-Ardenne
51120
Director NameMichael Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleProduction Designer
Country of ResidenceEngland
Correspondence Address40 Hamilton Road
Brentford
Middlesex
TW8 0QF
Secretary NameGlenis Foster
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCostume Designer
Correspondence AddressApres De L'Eglise 2 Rue De L'Eglise
Oyes
France
Champagne-Ardenne
51120
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£105
Cash£3,951
Current Liabilities£4,246

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Application for striking-off (1 page)
3 October 2008Director and secretary's change of particulars / glenis foster / 20/09/2008 (1 page)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 40 hamilton road brentford middlesex TW8 0QF (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Return made up to 20/09/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 20/09/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 20/09/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Director resigned (1 page)
16 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 October 2002Ad 20/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 September 2002Incorporation (16 pages)