Company NameGangsters'  Wives Hollywood Movie UK Ltd
Company StatusDissolved
Company Number10333111
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Myke Fortino Massimo Macino
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrice Bailey Suite 24 Old Bond Street
Mayfair
London
W1S 4AP
Secretary NameMr Alexander Macino
StatusClosed
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPrice Bailey Suite 24 Old Bond Street
Mayfair
London
W1S 4AP

Location

Registered AddressPrice Bailey Suite
24 Old Bond Street
Mayfair
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
11 August 2017Secretary's details changed for Mr Alexander Macino on 11 August 2017 (1 page)
11 August 2017Secretary's details changed for Mr Alexander Macino on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr Myke Fortino Massimo Macino on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Myke Fortino Massimo Macino on 11 August 2017 (2 pages)
10 October 2016Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Price Bailey Suite 24 Old Bond Street Mayfair London W1S 4AP on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Price Bailey Suite 24 Old Bond Street Mayfair London W1S 4AP on 10 October 2016 (1 page)
19 August 2016Director's details changed for Mr Myke Fortino Massimo Macino on 17 August 2016 (2 pages)
19 August 2016Secretary's details changed for Mr Alexander Macino on 17 August 2016 (1 page)
19 August 2016Secretary's details changed for Mr Alexander Macino on 17 August 2016 (1 page)
19 August 2016Director's details changed for Mr Myke Fortino Massimo Macino on 17 August 2016 (2 pages)
17 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-17
  • GBP 2
(36 pages)
17 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-17
  • GBP 2
(36 pages)
17 August 2016Director's details changed for Mr Myke Fortino Massimo Macino on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Myke Fortino Massimo Macino on 17 August 2016 (2 pages)