Company NameCore Films Limited
Company StatusDissolved
Company Number04678423
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2006)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed05 March 2003(1 week after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2006)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£15,047,000
Gross Profit-£2,000
Net Worth-£1,000
Cash£3,000
Current Liabilities£4,000

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
1 August 2005Full accounts made up to 28 February 2005 (9 pages)
23 March 2005Return made up to 26/02/05; full list of members (2 pages)
5 October 2004Full accounts made up to 29 February 2004 (9 pages)
21 April 2004Return made up to 26/02/04; full list of members (5 pages)
14 March 2003Registered office changed on 14/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (15 pages)