Company NameLarge Corporation Limited
Company StatusDissolved
Company Number04852012
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameSpike Films Limited

Business Activity

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

Directors

Director NameRobert Miller
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleProducer
Correspondence Address135 Albert Street
London
NW1 7ND
Director NameMr Stephen James Gash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Rosehill Road
London
SW18 2NX
Director NameMrs Catherine Rosamaria Holling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dyne Road
London
NW6 7XG
Director NameJeffery Stark
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment
London
SW15 1LB
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed31 July 2003(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£107,317
Current Liabilities£107,742

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2005Return made up to 28/08/05; full list of members (3 pages)
17 June 2005Accounts for a medium company made up to 30 September 2004 (13 pages)
21 October 2004Return made up to 28/08/04; full list of members (3 pages)
27 September 2004Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2004Ad 31/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
4 September 2003New director appointed (1 page)
1 September 2003Company name changed spike films LIMITED\certificate issued on 01/09/03 (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
31 July 2003Incorporation (31 pages)