Company NameMelvyn Jacobson Productions Limited
Company StatusDissolved
Company Number01463728
CategoryPrivate Limited Company
Incorporation Date28 November 1979(44 years, 5 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMelvyn Jacobson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 07 January 2003)
RoleCreative Director
Correspondence Address1 Mayfield House
Northfield Road
London
N16 5RU
Secretary NameMr Graham Caine
NationalityBritish
StatusClosed
Appointed06 January 1993(13 years, 1 month after company formation)
Appointment Duration10 years (closed 07 January 2003)
RoleCompany Director
Correspondence Address2 Chawton Crescent
Stratfield Park
Great Holm
Milton Keynes
MK8 9EQ
Director NameZena Jacobson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(19 years after company formation)
Appointment Duration4 years, 1 month (closed 07 January 2003)
RoleShop Assistant
Correspondence Address1 Eaton Terrace
Aberavon Road
London
E3 5AJ
Secretary NameMr Alex Portnoy
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1993)
RoleCompany Director
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,703
Current Liabilities£9,075

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
13 December 2000Return made up to 31/07/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Return made up to 31/07/99; change of members (6 pages)
31 January 1999New director appointed (2 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
5 August 1997Return made up to 31/07/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 September 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 28/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)