Company NameN V Production Limited
Company StatusDissolved
Company Number02598761
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameJump Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed31 December 2001(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameIrene Susan Deutsch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address218 Nether Street
Flat 3
London
N3 1JD
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NamePhillip Russell Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 November 1994)
RoleAccountant
Correspondence Address21 Elton Road
Bengeo
Hertford
Hertfordshire
SG14 3DW
Director NameAlfred Ezekiel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 1995)
RoleManaging Director
Correspondence Address17 Glenthorne Gardens
Ilford
Essex
IG6 1LB
Director NameFlorence Ann Nott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1996)
RoleManaging Director
Correspondence AddressHollow Hedge Holly Hedges Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PE
Secretary NameAnnabel Gaye Skinner
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address29 Radipole Road
London
SW6 5DN
Director NameMrs Susan Jane Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBracken Knoll Courtenay Avenue
Highgate
London
N6 4LP
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameChristopher D'Cruze
NationalityBritish
StatusResigned
Appointed02 June 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
13 October 2003Return made up to 31/07/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (7 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
18 January 2001Return made up to 31/07/00; full list of members (7 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street king's road chelsea london, SW10 0DA (1 page)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (15 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1997New secretary appointed (2 pages)
10 June 1997Company name changed jump LIMITED\certificate issued on 11/06/97 (2 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
16 October 1996New director appointed (2 pages)
12 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
26 September 1995Return made up to 31/07/95; full list of members (6 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
30 May 1995Company name changed by flamingo LIMITED\certificate issued on 31/05/95 (6 pages)
16 May 1995Full accounts made up to 31 July 1994 (14 pages)