A2Z FILM SERVICES UK LTD
Overview
| Company Name | A2Z FILM SERVICES UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04964606 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of A2Z FILM SERVICES UK LTD?
| Company Name | From | Until |
|---|---|---|
| WINNING ASPECTS LTD | Nov 14, 2003 | Nov 14, 2003 |
What are the latest accounts for A2Z FILM SERVICES UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
What are the latest filings for A2Z FILM SERVICES UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Venkata Ranjit Patibandla on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 332, Fortis House 160 London Road Barking Essex IG11 8BB on Jun 08, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Naga Gantala Veera Venkata as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Venkata Ranjit Patibandla as a director | 1 pages | AP01 | ||||||||||
Termination of appointment of Naga Gantala Veera Venkata as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Naga Anil Kumar Gantala Veera Venkata on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Certificate of change of name Company name changed winning aspects LTD\certificate issued on 20/05/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of A2Z FILM SERVICES UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATIBANDLA, Venkata Ranjit | Director | White Hill HP1 2BE Hemel Hempstead 2 Hertfordshire | United Kingdom | Indian | 150101840002 | |||||
| GANTALA VEERA VENKATA, Naga Anil Kumar | Secretary | Memorial Heights Monarchway IG2 7HS Ilford 150 | Indian | 130325510001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| GANTALA VEERA VENKATA, Naga Anil Kumar | Director | Memorial Heights Monarchway IG2 7HS Ilford 150 | United Kingdom | Indian | 130325510001 | |||||
| DUPORT DIRECTOR LIMITED | 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