A2Z FILM SERVICES UK LTD

A2Z FILM SERVICES UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameA2Z FILM SERVICES UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04964606
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A2Z FILM SERVICES UK LTD?

    • Motion picture production activities (59111) / Information and communication
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is A2Z FILM SERVICES UK LTD located?

    Registered Office Address
    Suite 19, Jubilee House
    The Drive Great Warley
    CM13 3FR Brentwood
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of A2Z FILM SERVICES UK LTD?

    Previous Company Names
    Company NameFromUntil
    WINNING ASPECTS LTDNov 14, 2003Nov 14, 2003

    What are the latest accounts for A2Z FILM SERVICES UK LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for A2Z FILM SERVICES UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2012

    Statement of capital on Feb 16, 2012

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2010

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 15, 2010 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Nov 30, 2009

    7 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Venkata Ranjit Patibandla on Dec 01, 2009

    2 pagesCH01

    Registered office address changed from Suite 332, Fortis House 160 London Road Barking Essex IG11 8BB on Jun 08, 2010

    1 pagesAD01

    Termination of appointment of Naga Gantala Veera Venkata as a secretary

    1 pagesTM02

    Appointment of Mr Venkata Ranjit Patibandla as a director

    1 pagesAP01

    Termination of appointment of Naga Gantala Veera Venkata as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Naga Anil Kumar Gantala Veera Venkata on Nov 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Certificate of change of name

    Company name changed winning aspects LTD\certificate issued on 20/05/08
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages287

    Who are the officers of A2Z FILM SERVICES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATIBANDLA, Venkata Ranjit
    White Hill
    HP1 2BE Hemel Hempstead
    2
    Hertfordshire
    Director
    White Hill
    HP1 2BE Hemel Hempstead
    2
    Hertfordshire
    United KingdomIndian150101840002
    GANTALA VEERA VENKATA, Naga Anil Kumar
    Memorial Heights
    Monarchway
    IG2 7HS Ilford
    150
    Secretary
    Memorial Heights
    Monarchway
    IG2 7HS Ilford
    150
    Indian130325510001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    GANTALA VEERA VENKATA, Naga Anil Kumar
    Memorial Heights
    Monarchway
    IG2 7HS Ilford
    150
    Director
    Memorial Heights
    Monarchway
    IG2 7HS Ilford
    150
    United KingdomIndian130325510001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0