Company NameForensic Films Limited
Company StatusDissolved
Company Number05733107
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaula Jane Milne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleScreen Writer
Country of ResidenceUnited Kingdom
Correspondence Address23 Murray Road
London
SW19 4PD
Director NameSimon Adam Curtis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairfax Road
London
W4 1EN
Secretary NamePaula Jane Milne
NationalityBritish
StatusClosed
Appointed08 January 2009(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Murray Road
London
SW19 4PD
Secretary NameAnna Cameron
NationalityAustralian
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Carysfort Road
Stoke Newington
N16 9AP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£2,405
Cash£2,836
Current Liabilities£564

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2009First Gazette notice for voluntary strike-off (1 page)
23 July 2009Application for striking-off (1 page)
22 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
7 February 2009Appointment terminated secretary anna cameron (1 page)
7 February 2009Secretary appointed paula jane milne (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 07/03/08; full list of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 07/03/07; full list of members (7 pages)
28 April 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Secretary resigned (1 page)