Company NameZephyr Films Spoon Limited
Company StatusDissolved
Company Number04743238
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NamesEver Crest Limited and Zephyr Films Bab'Aziz Limited

Business Activity

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

Directors

Director NameMr Christopher Desmond Curling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address69 South Hill Park
London
NW3 2SS
Director NameMr Philip Gustav Duncan Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address31a Dundonald Road
London
NW10 3HP
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed02 May 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2007)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton 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£1,747,221
Gross Profit£6,761
Net Worth£3,297
Cash£6,019
Current Liabilities£2,722

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
12 September 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
24 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
5 July 2006Director's particulars changed (1 page)
19 May 2006Return made up to 24/04/06; full list of members (2 pages)
29 April 2005Return made up to 24/04/05; full list of members (2 pages)
6 July 2004Return made up to 24/04/04; full list of members (5 pages)
17 February 2004Company name changed zephyr films bab'aziz LIMITED\certificate issued on 17/02/04 (2 pages)
27 January 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2003Company name changed ever crest LIMITED\certificate issued on 09/05/03 (2 pages)