Company NamePunchcard Pictures Limited
Company StatusDissolved
Company Number06111725
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameThomas Andrew Cordell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(3 months after company formation)
Appointment Duration3 years, 3 months (closed 07 September 2010)
RoleProducer
Correspondence Address13 Bevin Court Cruikshank Street
London
WC1X 9HA
Secretary NameThomas Andrew Cordell
NationalityBritish
StatusClosed
Appointed01 July 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 07 September 2010)
RoleProducer
Correspondence Address13 Bevin Court Cruikshank Street
London
WC1X 9HA
Director NameMiss Helen Cordell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 07 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Antrim Mansions Antrim Road
London
NW3 4XU
Director NameMr Marko Perendija
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RolePost Production
Country of ResidenceUnited Kingdom
Correspondence Address94 Salisbury Walk
London
Greater London
N19 5DU
Director NameNic Ward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleTrend Designer
Correspondence Address16a Daleham Mews
London
Greater London
NW3 5DB
Secretary NameMr Marko Perendija
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RolePost Production
Country of ResidenceUnited Kingdom
Correspondence Address94 Salisbury Walk
London
Greater London
N19 5DU

Location

Registered AddressBevin Court 13 Bevin Court
Cruikshank Street
London
Greater London
WC1X 9HA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
24 February 2010Director's details changed for Miss Helen Cordell on 16 February 2010 (2 pages)
24 February 2010Director's details changed for Miss Helen Cordell on 16 February 2010 (2 pages)
27 July 2009Amended accounts made up to 29 February 2008 (4 pages)
27 July 2009Amended accounts made up to 29 February 2008 (4 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Appointment Terminated Director nic ward (1 page)
20 May 2009Director and secretary's change of particulars / thomas cordell / 01/01/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from unit 18 21 wren street london greater london WC1X 0HF (1 page)
20 May 2009Director appointed miss helen cordell (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Appointment terminated director nic ward (1 page)
20 May 2009Return made up to 16/02/09; full list of members (3 pages)
20 May 2009Director and Secretary's Change of Particulars / thomas cordell / 01/01/2009 / HouseName/Number was: , now: 13; Street was: 16A daleham mews, now: bevin court cruikshank street; Area was: hampstead, now: ; Post Code was: NW3 5DB, now: WC1X 9HA (1 page)
20 May 2009Return made up to 16/02/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from unit 18 21 wren street london greater london WC1X 0HF (1 page)
20 May 2009Director appointed miss helen cordell (1 page)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 July 2008Return made up to 16/02/08; full list of members (3 pages)
15 July 2008Return made up to 16/02/08; full list of members (3 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 16A daleham mews london greater london NW3 5DB (1 page)
31 May 2007Registered office changed on 31/05/07 from: 16A daleham mews london greater london NW3 5DB (1 page)
16 February 2007Incorporation (26 pages)
16 February 2007Incorporation (26 pages)