Company NameAfrican Motion Picture Distributors Limited
Company StatusDissolved
Company Number06828209
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Chris Eloghukwu Ekejimbe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceNigeria
Correspondence Address36 Oladipo Labinjo Crescent
Off Bode Thomas Street Surulere
Lagos
Nigeria
Director NameMr Magnus Edo Mbanu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCinematographer
Country of ResidenceEngland
Correspondence Address19 Stonehall Avenue
Ilford
Essex
IG1 3SH
Director NameMr Gabriel Onyi Okoye
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceNigeria
Correspondence Address470 Old Ojo Road
Satellite Town
Lagos
Nigeria
Director NameMr Samuel Anwuzia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleFilm Maker
Correspondence Address58 Wendover Road
Eltham
London
SE9 6PB

Location

Registered Address19 Stonehall Avenue
Ilford
Essex
IG1 3SH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(5 pages)
11 June 2010Director's details changed for Mr Gabriel Onyi Okoye on 24 February 2010 (2 pages)
11 June 2010Director's details changed for Mr Chris Eloghukwu Ekejimbe on 24 February 2010 (2 pages)
11 June 2010Director's details changed for Mr Gabriel Onyi Okoye on 24 February 2010 (2 pages)
11 June 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(5 pages)
11 June 2010Director's details changed for Mr Chris Eloghukwu Ekejimbe on 24 February 2010 (2 pages)
11 June 2010Director's details changed for Mr Magnus Edo Mbanu on 24 February 2010 (2 pages)
11 June 2010Director's details changed for Mr Magnus Edo Mbanu on 24 February 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 July 2009Appointment Terminated Director samuel anwuzia (1 page)
6 July 2009Appointment terminated director samuel anwuzia (1 page)
24 February 2009Incorporation (14 pages)
24 February 2009Incorporation (14 pages)