Company NameGods Spy Films Limited
Company StatusDissolved
Company Number06600467
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Lovett Dewade Bickford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Breer Street
London
SW6 3HE
Director NameMs Kim Denise Leggatt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address53a Cotleigh Road
London
NW6 2NN
Secretary NameS W Secretarial Services Ltd (Corporation)
StatusClosed
Appointed22 May 2008(same day as company formation)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Shaw Walker
26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Andrew Lovett Dewade Bickford
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
23 May 2012Register(s) moved to registered office address (1 page)
23 May 2012Register(s) moved to registered office address (1 page)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(5 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(5 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Secretary's details changed for S W Secretarial Services Ltd on 22 May 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Secretary's details changed for S W Secretarial Services Ltd on 22 May 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Ms Kim Denise Leggatt on 22 May 2010 (2 pages)
29 June 2010Director's details changed for Ms Kim Denise Leggatt on 22 May 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 July 2009Return made up to 22/05/09; full list of members (3 pages)
13 July 2009Return made up to 22/05/09; full list of members (3 pages)
4 July 2008Director appointed andrew lovett bickford (2 pages)
4 July 2008Director appointed andrew lovett bickford (2 pages)
4 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 July 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
4 July 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
4 July 2008Secretary appointed s w secretarial services LTD (1 page)
4 July 2008Director appointed kim leggatt (2 pages)
4 July 2008Director appointed kim leggatt (2 pages)
4 July 2008Secretary appointed s w secretarial services LTD (1 page)
22 May 2008Incorporation (18 pages)
22 May 2008Incorporation (18 pages)