Company NameForwards Films Limited
Company StatusDissolved
Company Number04841571
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameFinlay Robertson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2007)
RolePerformer
Correspondence Address7 Margaret Road
London
N16 6UX
Director NameAmber Sealey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2007)
RolePerformer
Correspondence Address7 Margaret Road
London
N16 6UX
Secretary NameAmber Sealey
NationalityBritish
StatusClosed
Appointed08 August 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address7 Margaret Road
London
N16 6UX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address7 Margaret Road
London
N16 6UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 22/07/04; full list of members (7 pages)
11 September 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Secretary resigned (1 page)
22 July 2003Incorporation (11 pages)