Company NameCinestall Limited
Company StatusDissolved
Company Number01400489
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 5 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr John Thomas Chapman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(12 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wyngates
Linslade
Leighton Buzzard
Bedfordshire
LU7 2LE
Secretary NameSarah Chapman
NationalityBritish
StatusClosed
Appointed20 February 2006(27 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address8 Wyngates
Linslade
Leighton Buzzard
Bedfordshire
LU7 2LE
Director NameMrs Linda Marian Chapman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address1 Rose Cottages
Sunninghill
Ascot
Berkshire
SL5 9LU
Secretary NameMrs Linda Marian Chapman
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address1 Rose Cottages
Sunninghill
Ascot
Berkshire
SL5 9LU
Secretary NameMr Barry Michael Conway
NationalityBritish
StatusResigned
Appointed25 November 2003(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kensington Drive
Woodford Green
Essex
IG8 8LW

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Mr John Thomas Chapman
50.00%
Ordinary
1 at £1Mrs Linda Marian Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,202
Cash£50
Current Liabilities£13,410

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Application to strike the company off the register (4 pages)
23 July 2012Application to strike the company off the register (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(4 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr John Thomas Chapman on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Mr John Thomas Chapman on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Return made up to 21/06/04; full list of members (6 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Return made up to 21/06/02; full list of members (7 pages)
14 July 2002Return made up to 21/06/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 21/06/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 21/06/00; full list of members (6 pages)
3 July 2000Return made up to 21/06/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 21/06/97; no change of members (4 pages)
7 August 1997Return made up to 21/06/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Return made up to 21/06/96; no change of members (4 pages)
1 July 1996Return made up to 21/06/96; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 21/06/95; full list of members (6 pages)
25 July 1995Return made up to 21/06/95; full list of members (6 pages)