Company NameRicky Fender Productions Limited
Company StatusDissolved
Company Number01358480
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Falconer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 23 September 2003)
RoleMusician
Correspondence Address208 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Secretary NameMs Karen Irene Prosser
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address208 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH

Location

Registered AddressCaprini House
163-173 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£15,775
Gross Profit£2,231
Net Worth-£5,464
Cash£4,449
Current Liabilities£25,426

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2002Registered office changed on 02/08/02 from: churchill house 137 brent street london NW4 4DJ (2 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 October 2000Full accounts made up to 31 March 1999 (11 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Registered office changed on 22/09/99 from: suite 10 churchill house 137 brent street london NW4 4DJ (1 page)
4 June 1999Registered office changed on 04/06/99 from: 163/173 praed street london W2 1RH (1 page)
4 May 1999Full accounts made up to 31 March 1998 (11 pages)
10 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/99
(4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Registered office changed on 02/02/96 from: 28 ely place london EC1N 6RL (1 page)
1 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)