Company NameIgnore This Films Ltd.
Company StatusDissolved
Company Number07609354
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Simon Bayliss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Thornby Road
Clapton
London
E5 9QL
Director NameMr Nicholas Alexander Vass
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172a Peckham Rye
Dulwich
London
SE22 9QA
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed19 April 2011(same day as company formation)
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE

Location

Registered AddressUnit 3c 274 Richmond Road
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Alexander Vass
50.00%
Ordinary A
1 at £1Simon Bayliss
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,311
Cash£1,311

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Registered office address changed from C/O Simon Bayliss Unit 2 Sundbury Workshops Swanfield Street Shoreditch E2 7LF England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Simon Bayliss Unit 2 Sundbury Workshops Swanfield Street Shoreditch E2 7LF England on 27 February 2013 (1 page)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 January 2013Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 20 January 2013 (1 page)
21 January 2013Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
11 January 2013Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from the Gallery 14 Upland Road Dulwich London SE22 9EE England on 11 January 2013 (1 page)
11 January 2013Director's details changed for Mr. Simon Bayliss on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Mr. Simon Bayliss on 10 January 2013 (2 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(6 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(6 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)