Company Name21st February Films Limited
Company StatusDissolved
Company Number05185808
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 6 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 NameSanjay Maraj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grove
Finchley
N3 1QL
Secretary NameDr Mohammad Reaz Russell Razzaque
NationalityBritish
StatusClosed
Appointed21 June 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Capstan Square
London
E14 3EU
Director NameDr Mohammad Reaz Russell Razzaque
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Capstan Square
London
E14 3EU
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address25 Capstan Square
London
E14 3EU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Registered office address changed from 20 Vermeer Court 1 Rembrandt Close London E14 3XA on 10 March 2011 (1 page)
10 March 2011Director's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 20 Vermeer Court 1 Rembrandt Close London E14 3XA on 10 March 2011 (1 page)
10 March 2011Secretary's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages)
23 July 2010Director's details changed for Dr Mohammad Reaz Russell Razzaque on 21 July 2010 (2 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 950
(5 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 950
(5 pages)
23 July 2010Director's details changed for Sanjay Maraj on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Sanjay Maraj on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Dr Mohammad Reaz Russell Razzaque on 21 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 21/07/08; full list of members (3 pages)
19 March 2009Return made up to 21/07/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Registered office changed on 12/01/2009 from 91 brick lane london E1 6QL (1 page)
12 January 2009Registered office changed on 12/01/2009 from 91 brick lane london E1 6QL (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 August 2007Return made up to 21/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 21/07/07; change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 November 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 21/07/06; full list of members (7 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 riverside house heron way truro TR1 2XN (1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 riverside house heron way truro TR1 2XN (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 21/07/05; full list of members (2 pages)
1 August 2005Return made up to 21/07/05; full list of members (2 pages)
13 August 2004Ad 21/07/04--------- £ si 50@1=50 £ ic 900/950 (2 pages)
13 August 2004Ad 21/07/04--------- £ si 50@1=50 £ ic 900/950 (2 pages)
21 July 2004Incorporation (15 pages)
21 July 2004Incorporation (15 pages)