Company NamePropeller Studios Ltd
Company StatusDissolved
Company Number02247313
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Secretary NameNicholas Tor Pettersen
NationalityBritish
StatusClosed
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2001)
RoleDesigner
Correspondence Address19 Strahan Road
London
E3 5DA
Director NameDavid Robert Germond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 February 2001)
RoleDesigner
Correspondence Address84 Great Eastern Street
London
EC2A 3JA
Director NameSteven Alan Jensen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 February 2001)
RoleDesigner
Correspondence Address20 Park House
Shore Road
London
E9
Director NameNicholas Tor Pettersen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 February 2001)
RoleDesigner
Correspondence Address19 Strahan Road
London
E3 5DA
Director NamePhilip Evelyn Pigott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 February 2001)
RoleDesigner
Correspondence Address68 Cobbold Road
London
W12 9LW
Director NameGraham David Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 February 2001)
RoleDesigner
Correspondence Address24 Townsend House
Strathnairn Street
London
SE1 5BU
Director NameGeoffrey Stewart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 February 2001)
RoleDesigner
Correspondence Address1 Park View
143 Olive Road
Cricklewood
London
NW2 6XB
Director NameTor Arve Pettersen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed22 September 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Road
Weybridge
Surrey
KT13 9QN

Location

Registered Address19-23 Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (2 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (1 page)
20 September 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (1 page)
12 October 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Accounts for a small company made up to 31 October 1997 (1 page)
19 September 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (1 page)
26 September 1996Return made up to 22/09/96; no change of members (6 pages)
31 August 1995Amended accounts made up to 31 October 1994 (1 page)