Company NameFilmfab Limited
Company StatusDissolved
Company Number05184333
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Peter Gould
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pointers Close
Isle Of Dogs
London
E14 3AP
Secretary NameMr Timothy Peter Gould
NationalityBritish
StatusClosed
Appointed20 August 2004(1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pointers Close
Isle Of Dogs
London
E14 3AP
Director NameMr Michael Prizant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2006)
RoleLawyer
Correspondence AddressNaivasha 25 Hawkhirst Road
Kenley
Surrey
CR8 5DN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address14 Pointers Close
Isle Of Dogs
London
E14 3AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
14 October 2005Return made up to 20/07/05; full list of members (7 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Incorporation (14 pages)