Company NameFenland Films Limited
Company StatusDissolved
Company Number05252097
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Jill Dianne Dawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 29 January 2008)
RoleWriter
Country of ResidenceEngland
Correspondence AddressBlack House
8 Kingdon Avenue
Ely
Cambridgeshire
CB7 4UL
Secretary NameMr Meredith Bowles
NationalityBritish
StatusClosed
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 29 January 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBlack House 8 Kingdon Avenue
Prickwillow
Ely
Cambridgeshire
CB7 4UL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHaydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address27b Melford Road
London
E17 7EN
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address3rd Floor
28 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Return made up to 06/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
26 September 2005Registered office changed on 26/09/05 from: 39 cloth fair london EC1A 7NR (1 page)
29 November 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 16 st john street london EC1M 4NT (1 page)
6 October 2004Incorporation (14 pages)