Company NameDardan International Films Limited
Company StatusDissolved
Company Number05873432
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameJimi Tihovci
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleActor
Correspondence Address254 Battersea Park Road
London
SW11 3BP
Secretary NameKorina Freese
NationalityGerman
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address254 Battersea Park Road
London
SW11 3BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 July 2009Accounts made up to 31 July 2008 (2 pages)
20 November 2008Return made up to 12/07/08; full list of members (6 pages)
20 November 2008Return made up to 12/07/08; full list of members (6 pages)
13 May 2008Accounts made up to 31 July 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 May 2008Compulsory strike-off action has been discontinued (1 page)
8 May 2008Compulsory strike-off action has been discontinued (1 page)
7 May 2008Return made up to 12/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2008Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 July 2006Registered office changed on 27/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)