Company NameWorld Film Production Limited
Company StatusDissolved
Company NumberSC382627
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Azzedine Ganjali
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 6/2 15
Grafton Place
Glasgow
G1 2TD
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr Anwar Hashim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(2 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Strathallan Avenue
East Kilbride
Glasgow
G75 8GX
Scotland

Contact

Websitewww.worldfilmproduction.com

Location

Registered Address37 St. James Avenue
St. James Retail Centre, East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Anwar Hashim
50.00%
Ordinary
1 at £1Azzedine Ganjali
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,956
Cash£2,277
Current Liabilities£30,717

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Voluntary strike-off action has been suspended (1 page)
31 July 2015Voluntary strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 January 2014Termination of appointment of Anwar Hashim as a director (1 page)
28 January 2014Termination of appointment of Anwar Hashim as a director (1 page)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
3 July 2013Appointment of Mr Anwar Hashim as a director (2 pages)
3 July 2013Appointment of Mr Anwar Hashim as a director (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
24 January 2011Appointment of Azzedine Ganjali as a director (2 pages)
24 January 2011Appointment of Azzedine Ganjali as a director (2 pages)
24 January 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
24 January 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)