Company NameEmpathy Films Limited
Company StatusDissolved
Company Number05872684
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameYanni Koutsomitis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGreek
StatusClosed
Appointed30 July 2007(1 year after company formation)
Appointment Duration4 years, 3 months (closed 15 November 2011)
RoleFilm Producer
Correspondence Address7 Euripidou Street
Philothei
15237
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration4 years (closed 15 November 2011)
Correspondence Address31 Harley Street
London
W1G 9QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
27 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
12 May 2009Accounts made up to 31 July 2008 (6 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
4 September 2008Return made up to 11/07/08; full list of members (3 pages)
4 September 2008Secretary's change of particulars / mmbh secretaries LIMITED / 21/08/2008 (2 pages)
4 September 2008Return made up to 11/07/08; full list of members (3 pages)
4 September 2008Secretary's Change of Particulars / mmbh secretaries LIMITED / 21/08/2008 / Surname was: mmbh secretaries LIMITED, now: welbeck secretaries LIMITED; HouseName/Number was: , now: 31; Street was: 31 harley street, now: harley street; Secure Officer was: false, now: true (2 pages)
9 April 2008Director appointed yanni koutsomitis (2 pages)
9 April 2008Return made up to 11/07/07; full list of members (6 pages)
9 April 2008Director appointed yanni koutsomitis (2 pages)
9 April 2008Return made up to 11/07/07; full list of members (6 pages)
9 April 2008Secretary appointed mmbh secretaries LIMITED (2 pages)
9 April 2008Secretary appointed mmbh secretaries LIMITED (2 pages)
8 April 2008Compulsory strike-off action has been discontinued (1 page)
8 April 2008Compulsory strike-off action has been discontinued (1 page)
7 April 2008Accounts made up to 31 July 2007 (6 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
11 July 2006Incorporation (16 pages)
11 July 2006Incorporation (16 pages)