Company NameSquink Productions Limited
Company StatusDissolved
Company Number02334371
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roger Pomphrey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1989(8 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 02 June 2009)
RoleFilm Director
Correspondence Address35 Ridley Road
London
NW10 5UB
Director NameDavid Allan Stewart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 02 June 2009)
RoleMusician
Country of ResidenceUnited States
Correspondence Address10106 Toluca Lake Avenue
Toluca Lake
Ca 91602-2926
United States
Secretary NameAndrew Derek Walter Owen
NationalityBritish
StatusClosed
Appointed14 July 1997(8 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Laurier Road
Dartmouth Park
London
NW5 1SD
Secretary NameMr Christopher Robert Turner
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Director NameEileen Gregory
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1995(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2002)
RoleBusiness Manager
Correspondence Address23 Downing Court
Grenville Street
London
WC1N 1LX
Secretary NameEileen Gregory
NationalityAmerican
StatusResigned
Appointed31 January 1995(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1997)
RoleSecretary
Correspondence AddressFlat 14&15 Fielding Court
28 Earlham Street Seven Dials
Covent Garden London
Wc2

Location

Registered Address33 Ransomes Dock
35-37 Parkgate Road
London
SW11 4NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2006Return made up to 14/12/05; full list of members (7 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Registered office changed on 17/08/04 from: 145H crouch hill crouch end london N8 9QH (1 page)
27 February 2004Registered office changed on 27/02/04 from: 1ST floor 23 monmouth street covent garden london WC2H 9DD (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
6 September 2003Registered office changed on 06/09/03 from: 147 crouch hill, crouch end, london N8 9QH (1 page)
22 March 2003Director resigned (1 page)
13 February 2003Return made up to 14/12/02; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Return made up to 14/12/00; full list of members (7 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 January 2000Return made up to 14/12/99; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Return made up to 14/12/96; no change of members (6 pages)
14 February 1996Return made up to 14/12/95; full list of members (8 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)