Company NameE & N The Movie Limited
Company StatusDissolved
Company Number07192185
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years ago)
Dissolution Date31 May 2016 (7 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.

Directors

Director NameMr Menhaj Huda
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Marylands Road
London
W9 2DU
Director NameMs Samantha Jane Tromans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 May 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate Haseley Road
Little Milton
OX44 7QE
Secretary NameSt James's Services Limited (Corporation)
StatusClosed
Appointed03 February 2011(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 31 May 2016)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Menhaj Huda
50.00%
Ordinary
1 at £1Samantha Tromans
50.00%
Ordinary

Financials

Year2014
Turnover£23,246
Net Worth-£1,017,498
Cash£6
Current Liabilities£1,017,506

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
12 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
3 February 2011Appointment of St James's Services Limited as a secretary (2 pages)
3 February 2011Appointment of Ms Samantha Tromans as a director (2 pages)
3 February 2011Appointment of Ms Samantha Tromans as a director (2 pages)
3 February 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011 (1 page)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
(3 pages)
3 February 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011 (1 page)
3 February 2011Appointment of St James's Services Limited as a secretary (2 pages)
3 February 2011Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
3 February 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011 (1 page)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
(3 pages)
18 August 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
17 August 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (2 pages)
17 August 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)