Company NameInternational Movie Finance Limited
Company StatusDissolved
Company Number05461958
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameBhupendra Modi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 16 April 2008)
RoleCompany Director
Correspondence AddressPaseo Maritimo Antonio Banderas 28
Apartment 6a
Malaga
29004
Foreign
Secretary NameMrs Gita Raja
NationalityBritish
StatusClosed
Appointed26 April 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Peter John Lee
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn Cottage Musket Lane
Hollingbourne
Maidstone
Kent
ME17 1UY
Director NameJurgen Josef Schau
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2005(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2006)
RoleFilm Manager
Correspondence AddressAn Der Rehwiese 3
Berlin
14129
Foreign
Secretary NameBhupendra Modi
NationalityBritish
StatusResigned
Appointed17 October 2005(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2006)
RoleCompany Director
Correspondence AddressPaseo Maritimo Antonio Banderas 28
Apartment 6a
Malaga
29004
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDendy Neville Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address3-4 Bower Terrace
Maidstone
Kent
ME16 8RY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Lime Tree Walk
Chorleywood
Rickmansworth
Herts
WD3 4BX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2008Registered office changed on 14/03/2008 from 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
30 June 2006Return made up to 24/05/06; full list of members (7 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New secretary appointed;new director appointed (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
24 May 2005Incorporation (19 pages)