Company NameIts A Wonderful Afterlife Limited
Company StatusDissolved
Company Number06801852
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Gurinder Kaur Chadha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address17 Albert Terrace Mews
London
NW1 7TA

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Bif Afterlife LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,064
Cash£1,407
Current Liabilities£40,054

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

21 April 2009Delivered on: 2 May 2009
Persons entitled: The Indian Film Company (Cyprus) Limited

Classification: Legal charge
Secured details: Usd 3,000,000 due or to become due from the company to the chargee.
Particulars: All rights to the screenplay story script and film titled ‘it’s a wonderful afterlife', see image for full details.
Outstanding
21 April 2009Delivered on: 22 April 2009
Persons entitled: Film Finances Inc

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest of the company of and in the film and in the script and all other written and musical matter all property acquired for the production of the film and the whole of the companys undetaking and assets relating to the film provisionally entitled "its a wonderful afterlife" see image for full details.
Outstanding
9 April 2009Delivered on: 15 April 2009
Persons entitled: Natixis Coficine

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company and principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property and future copyright in respect of the film provisionally entitled "its a wonderful afterlife" see image for full details.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
14 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Previous accounting period extended from 19 March 2011 to 31 March 2011 (3 pages)
24 May 2011Auditor's resignation (2 pages)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 June 2010Full accounts made up to 19 March 2010 (14 pages)
13 April 2010Previous accounting period shortened from 31 May 2010 to 19 March 2010 (4 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 August 2009Full accounts made up to 31 May 2009 (12 pages)
17 June 2009Accounting reference date shortened from 31/01/2010 to 31/05/2009 (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 January 2009Incorporation (14 pages)