Company NameAnimation Film Company Ltd
Company StatusDissolved
Company Number06797352
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anish Anand
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Tretorrick Road
Exhall
Coventry
CV7 9FH
Director NameRagini Sona
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Soho Sq
London
W1D 3QL
Secretary NameMr Anish Anand
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Tregorrick Rd
Exhall
Coventry
Warwickshire
CV7 9FH
Director NameMr Siddarth Jain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed10 February 2009(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2010)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressB603 Marina Residence
Dubai

Location

Registered Address18 Soho Sq
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,316
Cash£61,115
Current Liabilities£4,211,743

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (4 pages)
21 May 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (4 pages)
7 May 2010Termination of appointment of Siddarth Jain as a director (1 page)
7 May 2010Termination of appointment of Siddarth Jain as a director (1 page)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Siddarth Jain on 7 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Siddarth Jain on 7 January 2010 (2 pages)
29 January 2010Director's details changed for Siddarth Jain on 7 January 2010 (2 pages)
28 January 2010Termination of appointment of Anish Anand as a secretary (1 page)
28 January 2010Termination of appointment of Anish Anand as a secretary (1 page)
5 March 2009Director appointed siddarth jain (1 page)
5 March 2009Director appointed siddarth jain (1 page)
18 February 2009Appointment terminated director ragini sona (1 page)
18 February 2009Appointment Terminated Director ragini sona (1 page)
2 February 2009Director's Change of Particulars / ragini sona / 26/01/2009 / (1 page)
2 February 2009Director's change of particulars / ragini sona / 26/01/2009 (1 page)
21 January 2009Incorporation (11 pages)
21 January 2009Incorporation (11 pages)