Company NameC'Est La Vie Cinema Limited
Company StatusDissolved
Company Number04744339
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Allan Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Delph Coston Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4QB
Secretary NameMr Kamal Somchand Shah
NationalityBritish
StatusClosed
Appointed30 June 2006(3 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Secretary NameGraham Blake
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Holmwood Road
Enfield
Middlesex
EN3 6QF
Director NameMr Kamal Somchand Shah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Secretary NameAllan Stewart
NationalityBritish
StatusResigned
Appointed05 March 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Hose Lane
Long Clawson
Leicestershire
LE14 4NQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChurchill House
Stirling Way
Borehamwood
WD6 2HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

100 at £1Goodfellas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,331
Current Liabilities£7,920

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 August 2016Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 19 June 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Allan Stewart on 31 July 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Allan Stewart on 25 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
16 April 2009Return made up to 25/04/08; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 March 2009Registered office changed on 21/03/2009 from 77 leonard street london EC2A 4QS (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 July 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Return made up to 25/04/07; full list of members (7 pages)
26 June 2007Secretary resigned (1 page)
6 July 2006Return made up to 25/04/06; full list of members (2 pages)
8 February 2006Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
2 November 2005Registered office changed on 02/11/05 from: 20 thayer street london W1U 2DD (1 page)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
5 July 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
25 April 2003Incorporation (17 pages)