Company NameMirrorball Films (N2) Cp Limited
Company StatusDissolved
Company Number07810148
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMr Nicholas Alexander Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address373 Great Portland Street
London
W1W 8QH

Location

Registered Address373 Great Portland Street
London
W1W 8QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Nicholas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,589
Cash£10
Current Liabilities£600

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 January 2015Registered office address changed from 10-11 Moor Street London W1D 5NF to 373 Great Portland Street London W1W 8QH on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 10-11 Moor Street London W1D 5NF to 373 Great Portland Street London W1W 8QH on 1 January 2015 (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 September 2013Registered office address changed from 36 Sydnall Road Coventry CV6 6BW England on 7 September 2013 (1 page)
7 September 2013Registered office address changed from 36 Sydnall Road Coventry CV6 6BW England on 7 September 2013 (1 page)
30 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)