Company NameCinfil Productions Limited
Company StatusDissolved
Company Number08369176
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Directors

Director NamePhilippe Jacques Dominique Hersen
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Rue Hoche
F-92700 Colombes
France
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 11 November 2014)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NamePhilippe Jacques Dominique Hersen
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 January 2013(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Termination of appointment of Antony Hawker as a director (1 page)
2 July 2014Appointment of Philippe Jacques Dominique Hersen as a director (2 pages)
2 July 2014Termination of appointment of Antony Hawker as a director (1 page)
2 July 2014Appointment of Philippe Jacques Dominique Hersen as a director (2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
28 March 2013Appointment of Mr Antony Victor Hawker as a director (2 pages)
28 March 2013Appointment of Mr Antony Victor Hawker as a director (2 pages)
28 March 2013Termination of appointment of Philippe Hersen as a director (1 page)
28 March 2013Termination of appointment of Philippe Hersen as a director (1 page)
28 March 2013Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
28 March 2013Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28 March 2013 (1 page)
5 February 2013Termination of appointment of Philippa Keith as a director (1 page)
5 February 2013Appointment of Philippe Jacques Dominique Hersen as a director (2 pages)
5 February 2013Appointment of Philippe Jacques Dominique Hersen as a director (2 pages)
5 February 2013Termination of appointment of Philippa Keith as a director (1 page)
30 January 2013Termination of appointment of Cargil Management Services Limited as a director (1 page)
30 January 2013Termination of appointment of Cargil Management Services Limited as a director (1 page)
21 January 2013Incorporation
Statement of capital on 2013-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 January 2013Incorporation
Statement of capital on 2013-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)