Company NameIwanttolooklikeamoviestar.com Limited
Company StatusDissolved
Company Number05753827
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameIii-Sight Marketing Services Limited

Business Activity

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

Directors

Director NameMr Alexander Simon Bernstein
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Northway
London
NW11 6PA
Director NameEmily Talia Bernstein
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address70 Northway
London
NW11 6PA
Secretary NameEmily Talia Bernstein
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address70 Northway
London
NW11 6PA
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (1 page)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
21 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
23 April 2007Return made up to 23/03/07; full list of members (3 pages)
23 April 2007Return made up to 23/03/07; full list of members (3 pages)
25 October 2006Ad 02/05/06-02/05/06 £ si [email protected]=98 £ ic 2/100 (1 page)
25 October 2006Ad 02/05/06-02/05/06 £ si [email protected]=98 £ ic 2/100 (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New secretary appointed;new director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed;new director appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
8 May 2006Company name changed iii-sight marketing services lim ited\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed iii-sight marketing services lim ited\certificate issued on 08/05/06 (2 pages)
23 March 2006Incorporation (14 pages)
23 March 2006Incorporation (14 pages)