Company NamePaths Cross Films Ltd
Company StatusDissolved
Company Number07595511
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Jack Alexander Hennigan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address59 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG
Director NameMr Stein Trygve Olsen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityNorwegian
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleFilm Production
Country of ResidenceNorway
Correspondence Address59 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG
Secretary NameMr Jack Alexander Hennigan
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address59 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG

Location

Registered Address59 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

50 at £0.5Jack Alexander Hennigan
50.00%
Ordinary
50 at £0.5Stein Trygve Olsen
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
(5 pages)
26 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
(5 pages)
26 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50
(5 pages)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
1 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(5 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(5 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(5 pages)
6 May 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 6 May 2014 (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW on 23 January 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Registered office address changed from 59 Gills Hill Lane Radlett Hertfordshire WD7 8DG England on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 59 Gills Hill Lane Radlett Hertfordshire WD7 8DG England on 17 July 2012 (2 pages)
6 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
6 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
6 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
7 April 2011Incorporation (24 pages)
7 April 2011Incorporation (24 pages)