Company NamePunchi Films Limited
Company StatusDissolved
Company Number05881395
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Asitha Gamini Ameresekere
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Radipole Road Fulham
London
SW6 5DL
Secretary NameTim Whitehead
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleManaging Director
Correspondence Address22 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ

Location

Registered AddressFlat 4 24 Radipole Road
Fulham
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Asitha Gamini Ameresekere
100.00%
Ordinary

Financials

Year2014
Net Worth-£510
Cash£115
Current Liabilities£1,682

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Asitha Gamini Ameresekere on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Asitha Gamini Ameresekere on 27 September 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 April 2011Registered office address changed from Flat 4 17 Armadale Road Fulham London SW6 1JL on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Flat 4 17 Armadale Road Fulham London SW6 1JL on 27 April 2011 (1 page)
17 September 2010Director's details changed for Asitha Gamini Ameresekere on 19 July 2010 (2 pages)
17 September 2010Director's details changed for Asitha Gamini Ameresekere on 19 July 2010 (2 pages)
17 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
17 August 2009Secretary's change of particulars / tim whitehead / 17/08/2009 (2 pages)
17 August 2009Return made up to 19/07/09; full list of members (3 pages)
17 August 2009Director's change of particulars / asitha ameresekere / 17/08/2009 (1 page)
17 August 2009Return made up to 19/07/09; full list of members (3 pages)
17 August 2009Director's change of particulars / asitha ameresekere / 17/08/2009 (1 page)
17 August 2009Secretary's change of particulars / tim whitehead / 17/08/2009 (2 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 19/07/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from flat 4, 17 armdale road fulham london SW6 1JL (1 page)
18 August 2008Registered office changed on 18/08/2008 from flat 4, 17 armdale road fulham london SW6 1JL (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 19/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 October 2007Return made up to 19/07/07; full list of members (2 pages)
29 October 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2006Incorporation (10 pages)
19 July 2006Incorporation (10 pages)