Company NameScreenfx Services Limited
Company StatusDissolved
Company Number05814544
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameMalfx Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(1 year after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameStefan Richard Schultz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park Road
Cheadle
Cheshire
SK8 1HQ
Secretary NameMr David Roland Clark
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed08 January 2009(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2007(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 08 January 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address3 Kingly Court, Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2009Appointment Terminated Secretary lorraine young (1 page)
30 September 2009Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page)
30 September 2009Appointment terminated secretary lorraine young (1 page)
30 September 2009Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page)
16 April 2009Appointment terminated secretary david clark (1 page)
16 April 2009Appointment Terminated Secretary david clark (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Registered office changed on 20/01/2009 from st. James court brown street manchester M2 2JF (1 page)
20 January 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from st. James court brown street manchester M2 2JF (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
3 April 2008Appointment terminated director david clark (1 page)
3 April 2008Appointment Terminated Director david clark (1 page)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 December 2007Accounts made up to 31 May 2007 (1 page)
6 November 2007Particulars of mortgage/charge (11 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
10 August 2007Return made up to 12/05/07; full list of members (2 pages)
10 August 2007Return made up to 12/05/07; full list of members (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
7 June 2007Company name changed malfx LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed malfx LIMITED\certificate issued on 07/06/07 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)