Company NameMain Feature Films Limited
Company StatusDissolved
Company Number04594348
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Strathearn Gordon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(1 year after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 10 63 Bassett Road
London
W10 6JR
Secretary NameOlivia Berenice Gordon
NationalityBritish
StatusClosed
Appointed08 December 2003(1 year after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address10 63 Bassett Road
London
W10 6JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 10
63 Bassett Road
London
W10 6JR
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Registered office changed on 06/10/05 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
5 October 2005Application for striking-off (1 page)
6 February 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
29 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Ad 09/11/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 January 2004New director appointed (2 pages)
19 November 2002Incorporation (18 pages)