Company NameEigerwand Pictures Ltd
Company StatusDissolved
Company Number06882920
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 5 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 Julian Sebastian Gilbey
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mistretoe Cottage
High Street
Steeple Ashton, Nr Trowbridge
Wiltshire
BA14 6EL
Director NameMr William Michael Arthur Gilbey
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 152 Lavender Hills
London
SW11 5RA
Director NameMr Toby Richards
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westerton
Blalkdown Avenue
Woking
Surrey
GU22 8QH

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
8 June 2011Director's details changed for Mr Julian Sebastian Gilbey on 24 April 2011 (2 pages)
8 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(5 pages)
8 June 2011Director's details changed for Mr Julian Sebastian Gilbey on 24 April 2011 (2 pages)
8 June 2011Director's details changed for Mr Toby Richards on 24 April 2011 (2 pages)
8 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(5 pages)
8 June 2011Director's details changed for Mr Toby Richards on 24 April 2011 (2 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
16 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from 180 Wardour Street London W1F 8LB United Kingdom on 16 July 2010 (1 page)
16 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from 180 Wardour Street London W1F 8LB United Kingdom on 16 July 2010 (1 page)
10 November 2009Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB England on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB England on 10 November 2009 (1 page)
21 April 2009Incorporation (14 pages)
21 April 2009Incorporation (14 pages)