Company NameFuture Screen Ventures 1 Limited
Company StatusDissolved
Company Number05677446
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferry House Riverside
Twickenham
Middlesex
TW1 3DN
Secretary NameHeidi Elliss
NationalityBritish
StatusClosed
Appointed01 November 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address44a Halesworth Road
London
SE13 7TN
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusClosed
Appointed01 November 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address28 Parkland Road
Woodford Green
Essex
IG8 9AP
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Secretary NameMr Timothy Philip Levy
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameMr Stephen William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2008)
RoleAccountant
Correspondence Address7b St. Peters Road
Twickenham
TW1 1QY
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed20 October 2006(9 months after company formation)
Appointment Duration4 years (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR

Location

Registered Address10 Old Burlington Street
London
W1S 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (4 pages)
29 December 2011Application to strike the company off the register (4 pages)
16 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(4 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(4 pages)
8 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
3 September 2009Director's Change of Particulars / timothy levy / 15/04/2009 / HouseName/Number was: 41, now: the ferry house; Street was: onslow square, now: riverside; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SW7 3LR, now: TW1 3DN (1 page)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
9 February 2009Accounts made up to 5 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
26 August 2008Secretary's Change of Particulars / natalie dusey / 01/08/2008 / Nationality was: ghanaian, now: british; HouseName/Number was: , now: flat 2; Street was: flat 3 15 northwood road, now: 10A hornsey lane; Post Code was: N6 5TL, now: N6 5LZ (1 page)
13 August 2008Appointment Terminated Director stephen margolis (1 page)
13 August 2008Appointment terminated director stephen margolis (1 page)
12 June 2008Appointment terminated director stephen norton (1 page)
12 June 2008Appointment Terminated Director stephen norton (1 page)
25 March 2008Director's change of particulars / stephen norton / 12/11/2007 (1 page)
25 March 2008Director's Change of Particulars / stephen norton / 12/11/2007 / HouseName/Number was: , now: 7B; Street was: 8 st stephens gardens, now: st. Peters road; Region was: middlesex, now: ; Post Code was: TW1 2LS, now: TW1 1QY; Country was: , now: united kingdom (1 page)
29 February 2008Return made up to 17/01/08; full list of members (4 pages)
29 February 2008Return made up to 17/01/08; full list of members (4 pages)
28 February 2008Secretary's Change of Particulars / natalie dusey / 28/02/2008 / Title was: , now: miss; HouseName/Number was: , now: flat 3,; Street was: 44B highgate high street, now: 15 northwood road; Area was: highgate village, now: ; Post Code was: N6 5JE, now: N6 5TL; Country was: , now: united kingdom (2 pages)
28 February 2008Secretary's change of particulars / natalie dusey / 28/02/2008 (2 pages)
23 October 2007Accounts made up to 5 April 2007 (2 pages)
23 October 2007Accounts made up to 5 April 2007 (2 pages)
23 October 2007Accounts made up to 5 April 2007 (2 pages)
13 February 2007Return made up to 17/01/07; full list of members (2 pages)
13 February 2007Return made up to 17/01/07; full list of members (2 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 November 2006Registered office changed on 08/11/06 from: 25 noel street london W1F 8GX (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
8 November 2006Nc inc already adjusted 20/10/06 (1 page)
8 November 2006Registered office changed on 08/11/06 from: 25 noel street london W1F 8GX (1 page)
8 November 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Nc inc already adjusted 20/10/06 (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 November 2006New secretary appointed (1 page)
17 January 2006Incorporation (15 pages)
17 January 2006Incorporation (15 pages)