Company NameBlue Angel Films Limited
Company StatusDissolved
Company Number05826524
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDoris Rosa Kirch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceGermany
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameDr Shelley Katz
NationalityCanadian
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameIsolde Anita Schmitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressKirchstrasse 30 A
13158 Berlin
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.blueangelfilms.com/

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Doris Rosa Kirch
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
6 June 2013Director's details changed for Doris Rosa Kirch on 1 May 2013 (2 pages)
6 June 2013Director's details changed for Doris Rosa Kirch on 1 May 2013 (2 pages)
6 June 2013Secretary's details changed for Dr Shelley Katz on 1 May 2013 (1 page)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
6 June 2013Secretary's details changed for Dr Shelley Katz on 1 May 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Director's details changed for Doris Rosa Kirch on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Doris Rosa Kirch on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 July 2009Appointment terminated director isolde schmitt (1 page)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / shelley katz / 01/09/2007 (1 page)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 July 2007Return made up to 23/05/07; full list of members (6 pages)
15 June 2007New director appointed (2 pages)
8 May 2007Particulars of mortgage/charge (13 pages)
14 April 2007Particulars of mortgage/charge (13 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
23 May 2006Incorporation (17 pages)