About

Registered Number: 08696121
Date of Incorporation: 18/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 6 months ago)
Registered Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX

 

Based in London, Cinelease Uk Ltd was setup in 2013, it's status is listed as "Dissolved". Ortiz, Steven Michael, Scott, Kyle Russell, Moodliar, Arula Nanthan, Early, Francis John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTIZ, Steven Michael 30 October 2013 - 1
SCOTT, Kyle Russell 21 December 2016 - 1
EARLY, Francis John 30 October 2013 10 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MOODLIAR, Arula Nanthan 30 October 2013 29 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
AD01 - Change of registered office address 02 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 24 September 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 16 January 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 30 September 2015
CERTNM - Change of name certificate 09 September 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP03 - Appointment of secretary 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA01 - Change of accounting reference date 06 November 2013
CERTNM - Change of name certificate 16 October 2013
NEWINC - New incorporation documents 18 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.