Company NameZephyr Films Alo Limited
Company StatusDissolved
Company Number04811543
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)
Previous NameElitecargo 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
Appointed01 July 2003(5 days after company formation)
Appointment Duration3 years, 11 months (closed 29 May 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
Appointed01 July 2003(5 days after company formation)
Appointment Duration3 years, 11 months (closed 29 May 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address31a Dundonald Road
London
NW10 3HP
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed01 July 2003(5 days after company formation)
Appointment Duration3 years, 11 months (closed 29 May 2007)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 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 June 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
Gross Profit£1,701
Net Worth£30,910
Cash£2,110
Current Liabilities£1,200

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 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 November 2005 (7 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
8 July 2005Return made up to 26/06/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
30 July 2004Return made up to 26/06/04; full list of members (5 pages)
8 April 2004Particulars of mortgage/charge (8 pages)
27 January 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
14 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 July 2003Company name changed elitecargo LIMITED\certificate issued on 08/07/03 (2 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)