Company NameGlow-In-The-Dark Films Limited
Company StatusDissolved
Company Number05043646
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Piers Alexander Bearne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
36 Collingwood Avenue
London
N10 3ED
Director NameMs Rebecca Promitzer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleWriter Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
36 Collingwood Avenue
London
N10 3ED
Secretary NameMr Edward Piers Alexander Bearne
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
36 Collingwood Avenue
London
N10 3ED
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address36 Collingwood Avenue
London
N10 3ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)