Company NameUnion Films
Company StatusDissolved
Company Number06802373
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Pretorius
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Erigo Distribution Ltd
Lyon Road
Hersham
Surrey
KT12 3PU
Secretary NameMrs Samantha Pretorius
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address25a Erigo Distribution Ltd
Lyon Road
Hersham
Surrey
KT12 3PU
Director NameErigo Distribution Ltd (Corporation)
StatusClosed
Appointed27 January 2009(same day as company formation)
Correspondence Address25a Erigo Distribution Ltd
Lyon Road
Hersham
Surrey
KT12 3PU

Contact

Websitewww.unionfilms.org/
Telephone023 80595205
Telephone regionSouthampton / Portsmouth

Location

Registered Address25 Lyon Road
Hersham
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
17 December 2010Director's details changed for Erigo Distribution Ltd on 27 January 2010 (2 pages)
17 December 2010Secretary's details changed for Samantha Pretorius on 21 January 2010 (2 pages)
17 December 2010Director's details changed for Robert Pretorius on 27 January 2010 (3 pages)
17 December 2010Annual return made up to 27 January 2010 no member list (4 pages)
17 December 2010Director's details changed for Robert Pretorius on 27 January 2010 (3 pages)
17 December 2010Secretary's details changed for Samantha Pretorius on 21 January 2010 (2 pages)
17 December 2010Director's details changed for Erigo Distribution Ltd on 27 January 2010 (2 pages)
17 December 2010Annual return made up to 27 January 2010 no member list (4 pages)
9 February 2010Registered office address changed from Abg 30 City Road London Uk EC1Y 2AB United Kingdom on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Memorandum and Articles of Association (11 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Memorandum and Articles of Association (11 pages)
9 February 2010Registered office address changed from Abg 30 City Road London Uk EC1Y 2AB United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Abg 30 City Road London Uk EC1Y 2AB United Kingdom on 9 February 2010 (2 pages)
27 January 2009Incorporation (16 pages)
27 January 2009Incorporation (16 pages)