Dissolved
Dissolved 2013-11-12
Company Information for A2Z FILM SERVICES UK LTD
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
04964606
Private Limited Company
Dissolved Dissolved 2013-11-12 |
Company Name | ||
---|---|---|
A2Z FILM SERVICES UK LTD | ||
Legal Registered Office | ||
BRENTWOOD ESSEX | ||
Previous Names | ||
|
Company Number | 04964606 | |
---|---|---|
Date formed | 2003-11-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2013-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 16:02:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VENKATA RANJIT PATIBANDLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAGA ANIL KUMAR GANTALA VEERA VENKATA |
Company Secretary | ||
NAGA ANIL KUMAR GANTALA VEERA VENKATA |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNCHRONOUS LTD | Director | 2009-08-01 | CURRENT | 2003-11-07 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA RANJIT PATIBANDLA / 01/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SUITE 332, FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAGA GANTALA VEERA VENKATA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAGA GANTALA VEERA VENKATA | |
AP01 | DIRECTOR APPOINTED MR VENKATA RANJIT PATIBANDLA | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGA ANIL KUMAR GANTALA VEERA VENKATA / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 150 MOMORIAL HEIGHTS MONARCH WAY ILFORD ESSEX IG2 7HS UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED WINNING ASPECTS LTD CERTIFICATE ISSUED ON 20/05/08 | |
288a | DIRECTOR APPOINTED MR NAGA ANIL KUMAR GANTALA VEERA VENKATA | |
288a | SECRETARY APPOINTED MR NAGA ANIL KUMAR GANTALA VEERA VENKATA | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2011-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as A2Z FILM SERVICES UK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A2Z FILM SERVICES UK LTD | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A2Z FILM SERVICES UK LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A2Z FILM SERVICES UK LTD | Event Date | 2011-03-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |