Company NameRod Allen Productions Limited
Company StatusDissolved
Company Number01940043
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRod Allen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2004)
RoleTelevision Executive
Correspondence Address105 Bow Road
London
E3 2AN
Secretary NameProf Norma Elizabeth Miller
NationalityBritish
StatusClosed
Appointed30 September 1996(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressJudes Gift
105 Bow Road
London
E3 2AN
Director NameMrs Katy Bollad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1993)
RoleTV Producer
Correspondence Address4 St Anns Gardens
London
NW5 4ER
Secretary NameRod Allen
NationalityBritish
StatusResigned
Appointed13 January 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address124 Cholmley Gardens
Fortune Green Road
London
NW6 1AA

Location

Registered Address105 Bow Road
London
E3 2AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£53
Cash£53

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Return made up to 06/01/04; full list of members (6 pages)
13 January 2004Application for striking-off (1 page)
27 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
22 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
29 January 2000Return made up to 11/01/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 February 1999Return made up to 11/01/99; no change of members (4 pages)
21 January 1998Return made up to 11/01/98; no change of members (6 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 April 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
8 February 1996Return made up to 11/01/96; full list of members (6 pages)