Company NameHanzibar Films Ltd
Company StatusDissolved
Company Number04828060
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameNapstone Accounting Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NamePhilip John Jenkins
NationalityBritish
StatusClosed
Appointed29 July 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2007)
RoleInsurance Worker
Correspondence AddressFlat 3 46 Shoot Up Hill
London
NW2 3QB
Director NamePeter Frederick Salvage
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 08 May 2007)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 46 Shoot Up Hill
London
NW2 3QB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Rawse Varley & Co
Lloyds Bank Chambers
Hustlergate
Bradford
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,344
Cash£563
Current Liabilities£12,738

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2005Registered office changed on 31/10/05 from: flat 3 46 shoot up hill london NW2 3QB (1 page)
13 October 2005Return made up to 10/07/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2004Return made up to 10/07/04; full list of members (6 pages)
27 February 2004New director appointed (2 pages)
18 December 2003Company name changed napstone accounting LIMITED\certificate issued on 18/12/03 (2 pages)
13 August 2003New secretary appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
10 July 2003Incorporation (6 pages)