Company NameArsene Lupin Limited
Company StatusDissolved
Company Number04794323
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Christopher Paris Henry Kenneth Granier-Deferre
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broomhouse Road
London
SW6 3QX
Secretary NameBernadette Granier-Deferre
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year (closed 19 June 2007)
RoleCompany Director
Correspondence Address50 Broomhouse Road
London
SW6 3QX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,047
Cash£2,176
Current Liabilities£10,223

Accounts

Latest Accounts10 December 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
10 October 2006Total exemption small company accounts made up to 10 December 2005 (4 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Return made up to 11/06/06; full list of members (2 pages)
23 June 2006Location of debenture register (1 page)
22 June 2006Director's particulars changed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 42 bloomsbury street london WC1B 3QJ (1 page)
19 July 2005Total exemption small company accounts made up to 10 December 2004 (4 pages)
23 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 April 2005Delivery ext'd 3 mth 10/12/04 (1 page)
16 June 2004Return made up to 11/06/04; full list of members (6 pages)
15 June 2004Accounting reference date extended from 30/06/04 to 10/12/04 (1 page)
21 January 2004Registered office changed on 21/01/04 from: regina house 124 finchley road london NW3 5JS (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (3 pages)
11 June 2003Incorporation (17 pages)