Company NameUK Metal Scrap Ltd
Company StatusDissolved
Company Number05897787
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(4 years, 9 months after company formation)
Appointment Duration6 months (closed 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address303 Princess House
50 Eastcastle Street
London
W1W 8EA
Director NameMr David Choudhry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address14 Bedwell Road
London
N17 7AH
Director NameMr Jahangeer Aslam Choudhry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address83b Hindes Road
Harrow
Middlesex
HA1 1SQ
Secretary NameMr Jahangeer Aslam Choudhry
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83b Hindes Road
Harrow
Middlesex
HA1 1SQ
Secretary NameMr Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Secretary NameJahangeer Aslam Choudhry
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 20 August 2008)
RoleIT Consultant
Correspondence Address6 Brewer Street
London
W1F 0SD
Director NameMr Raj Ratanchand Jain
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2009(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2009)
RoleFilm Producer
Correspondence AddressJain House Jussawala Wadi, Juhu Tara Rd.
Vile-Parle
West Mumbai
India
Secretary NameMr Brian Brake
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMr Sarjil Mansoor Pathan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed25 May 2009(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 July 2009)
RoleBusiness Owner
Correspondence Address508 Vrundas Residency Yari Road
Andheri West
Mumbai
India

Location

Registered Address303 Princess House
50 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£155
Current Liabilities£155

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011Application to strike the company off the register (3 pages)
26 July 2011Application to strike the company off the register (3 pages)
19 July 2011Termination of appointment of David Choudhry as a director (1 page)
19 July 2011Termination of appointment of David Choudhry as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 May 2011Appointment of Mr Brian Brake as a director (2 pages)
23 May 2011Appointment of Mr Brian Brake as a director (2 pages)
3 December 2010Company name changed uk film transport LTD\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-03
(3 pages)
10 November 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
10 November 2010Registered office address changed from 6 Brewer Street London W1F 0SD on 10 November 2010 (1 page)
10 November 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
10 November 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
10 November 2010Registered office address changed from 6 Brewer Street London W1F 0SD on 10 November 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 March 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
25 March 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
24 August 2009Return made up to 07/08/09; full list of members (3 pages)
24 August 2009Return made up to 07/08/09; full list of members (3 pages)
16 July 2009Appointment terminated director sarjil pathan (1 page)
16 July 2009Appointment terminated director raj jain (1 page)
16 July 2009Appointment Terminated Director sarjil pathan (1 page)
16 July 2009Appointment Terminated Secretary brian brake (1 page)
16 July 2009Appointment Terminated Director raj jain (1 page)
16 July 2009Appointment terminated secretary brian brake (1 page)
1 July 2009Company name changed exchange offer LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed exchange offer LIMITED\certificate issued on 01/07/09 (2 pages)
1 June 2009Company name changed de dana dan LIMITED\certificate issued on 04/06/09 (2 pages)
1 June 2009Company name changed de dana dan LIMITED\certificate issued on 04/06/09 (2 pages)
27 May 2009Director appointed mr sarjil mansoor pathan (1 page)
27 May 2009Director appointed mr sarjil mansoor pathan (1 page)
20 March 2009Company name changed venus movies pvt LTD\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed venus movies pvt LTD\certificate issued on 24/03/09 (2 pages)
13 March 2009Secretary appointed mr. Brian brake (1 page)
13 March 2009Secretary appointed mr. Brian brake (1 page)
13 March 2009Director appointed mr raj ratanchand jain (1 page)
13 March 2009Director appointed mr raj ratanchand jain (1 page)
12 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
12 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
27 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 January 2009Accounts made up to 31 August 2008 (2 pages)
22 September 2008Appointment Terminate, Director And Secretary Jahangeer Aslam Choudhry Logged Form (1 page)
22 September 2008Appointment terminate, director and secretary jahangeer aslam choudhry logged form (1 page)
5 September 2008Appointment Terminated Secretary jahangeer choudhry (1 page)
5 September 2008Appointment Terminated Director jahangeer choudhry (1 page)
5 September 2008Appointment terminated secretary jahangeer choudhry (1 page)
5 September 2008Appointment terminated director jahangeer choudhry (1 page)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
13 August 2008Secretary's Change of Particulars / jahangeer choudhry / 13/08/2008 / HouseName/Number was: , now: 6; Street was: 83B hindes road, now: brewer street; Post Town was: harrow, now: london; Region was: middlesex, now: ; Post Code was: HA1 1SQ, now: W1F 0SD; Country was: , now: united kingdom (1 page)
13 August 2008Secretary's change of particulars / jahangeer choudhry / 13/08/2008 (1 page)
21 January 2008Accounts made up to 31 August 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
14 August 2007Return made up to 07/08/07; full list of members (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Return made up to 07/08/07; full list of members (2 pages)
6 August 2007Registered office changed on 06/08/07 from: suite 303 princess house eastcastle street london W1W 8EA (1 page)
6 August 2007Registered office changed on 06/08/07 from: suite 303 princess house eastcastle street london W1W 8EA (1 page)
31 January 2007Registered office changed on 31/01/07 from: 6 brewer street london W1F 0SD (1 page)
31 January 2007Registered office changed on 31/01/07 from: 6 brewer street london W1F 0SD (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
7 August 2006Incorporation (14 pages)
7 August 2006Incorporation (14 pages)