Company NameE7 Film Project Limited
Company StatusDissolved
Company Number05191743
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Yesim Cimen Deveci
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Monega Road
London
E7 8EW
Director NameMr Jasvender Hothi
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleSports Officer
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Road
London
E6 3ET
Director NameSehra Hussain-Choudhry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleProject Officer
Correspondence Address11 Studley Court
Wanstead Lane
Ilford
Essex
IG4 5AL
Director NameMs Zareena Marwa Mustafa
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address70 Seymour Road
London
E6 1PX
Secretary NameMs Yesim Cimen Deveci
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Monega Road
London
E7 8EW
Director NameAmarjit Kaur Kang
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleProject Co Ordinator
Correspondence AddressFlat D
26 Dartmouth Road
London
NW2 4EX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressIthaca House
27 Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 August 2008Return made up to 28/07/08; full list of members (5 pages)
19 August 2008Return made up to 28/07/08; full list of members (5 pages)
21 August 2007Return made up to 28/07/07; no change of members (8 pages)
21 August 2007Return made up to 28/07/07; no change of members (8 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2006Return made up to 28/07/06; full list of members (9 pages)
31 August 2006Return made up to 28/07/06; full list of members (9 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 September 2005Return made up to 28/07/05; full list of members (8 pages)
14 September 2005Return made up to 28/07/05; full list of members (8 pages)
12 September 2005Ad 07/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 September 2005Ad 07/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 28 monega road london E7 8EW (1 page)
16 March 2005Registered office changed on 16/03/05 from: 28 monega road london E7 8EW (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New secretary appointed (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
28 July 2004Incorporation (9 pages)
28 July 2004Incorporation (9 pages)