Company NameResistorfilms Limited
Company StatusDissolved
Company Number07434945
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Luke Antonio Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCameraman, Editor
Country of ResidenceEngland
Correspondence Address146 O'Donnell Court Brunswick Centre
London
WC1N 1NX
Director NameMs Laure Anne Marie Panerai
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address146 O'Donnell Court Brunswick Centre
London
WC1N 1NX
Secretary NameMs Laure Anne Marie Panerai
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address146 O'Donnell Court Brunswick Centre
London
WC1N 1NX

Location

Registered Address146 O'Donnell Court Brunswick Centre
London
WC1N 1NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

6 at £1Luke Antonio Allen
60.00%
Ordinary
4 at £1Laure Anne Marie Panerai
40.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(4 pages)
11 March 2015Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(4 pages)
11 March 2015Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 February 2015Registered office address changed from 146 O'donnell Court Brunswick Centre London WC1N 1NX England to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page)
12 February 2015Registered office address changed from First Floor 10 Hampden Square Southgate London N14 5JR to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Laure Anne Marie Panerai as a secretary on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 146 O'donnell Court Brunswick Centre London WC1N 1NX England to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page)
12 February 2015Registered office address changed from First Floor 10 Hampden Square Southgate London N14 5JR to 146 O'donnell Court Brunswick Centre London WC1N 1NX on 12 February 2015 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(4 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 4 January 2013 (1 page)
4 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom on 4 January 2013 (1 page)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Luke Antonio Allen on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Luke Antonio Allen on 10 November 2010 (2 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 November 2010Secretary's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (1 page)
10 November 2010Director's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (2 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 November 2010Secretary's details changed for Ms Laure Anne Marie Panerai on 10 November 2010 (1 page)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)