Company NameNet Productions Limited
Company StatusDissolved
Company Number02582530
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Dissolution Date29 October 1996 (27 years, 6 months ago)

Business Activity

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

Directors

Secretary NameIFS Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 1996(4 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 October 1996)
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameSaraville Limited (Corporation)
StatusClosed
Appointed14 March 1996(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 29 October 1996)
Correspondence AddressPO Box 3152
Roadtown
Tortola
Foreign
Director NameMrs Jane Horwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleTheatre Administrator
Correspondence Address98 Ridge Road
London
N8 9NR
Director NameMrs Jane Horwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleTheatre Administrator
Correspondence Address98 Ridge Road
London
N8 9NR
Director NameMr Maurice Roy Saunders
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address22 West Heath Avenue
London
NW11 7QL
Director NameMrs Sonia Regina Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleTheatre Director
Correspondence Address22 West Heath Avenue
London
NW11 7QL
Secretary NameGiselle Lucienne Elizabeth Jane Peters
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address115 Fox Lane
Palmers Green
London
N13 4AP
Director NameMrs Angeline Mavis Agran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(3 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Watford Road
Radlett
Herts
WD7 8LE
Director NameNathan Neil Agran
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(3 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameGiselle Lucienne Elizabeth Jane Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 12 months after company formation)
Appointment Duration1 month (resigned 14 March 1996)
RoleSecretary
Correspondence Address115 Fox Lane
Palmers Green
London
N13 4AP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address25-26 Hampstead High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
29 May 1996Application for striking-off (1 page)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
2 April 1996Director resigned (2 pages)
2 April 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996New director appointed (3 pages)
12 March 1996Return made up to 07/02/96; no change of members (4 pages)
12 March 1996Director resigned (2 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
9 April 1995Return made up to 10/02/95; full list of members (10 pages)
20 March 1995Full accounts made up to 30 June 1994 (6 pages)