Company NameFilm Can Rental Limited
Company StatusDissolved
Company Number07475423
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesNew Age Cinema Limited and Prime Focus Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Peter Delfgou
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alliance Court Alliance Road
London
W3 0RB
Director NameMr John Austin Tadros
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a Clapham Manor Street
London
SW4 6DR
Director NameMr Taha Islam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed18 April 2011(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Moore View
91 Chalkhill Road
Wembley
Middlesex
HA9 9UN
Director NameMr Nigel Anthony Horn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alliance Court Alliance Road
London
W3 0RB
Director NameMr Nigel Anthony Horn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alliance Court Alliance Road
London
W3 0RB

Location

Registered Address17 Alliance Court Alliance Road
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

50 at £1John Austin Tadros
50.00%
Ordinary
50 at £1Vtr Media Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£607
Current Liabilities£7,935

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
12 July 2016Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page)
12 July 2016Termination of appointment of Nigel Anthony Horn as a director on 1 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Appointment of Mr Peter Delfgou as a director on 1 May 2016 (2 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
8 May 2015Termination of appointment of a director (1 page)
8 May 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
8 May 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Nigel Anthony Horn as a director on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU to C/O C/O Idailies Limited 17 Alliance Court Alliance Road London W3 0RB on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Austin Tadros as a director on 6 January 2015 (1 page)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Company name changed prime focus rentals LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Taha Islam as a director (1 page)
9 February 2012Appointment of Mr Taha Islam as a director (2 pages)
3 January 2012Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE England on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE England on 3 January 2012 (1 page)
18 April 2011Company name changed new age cinema LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)