Company NameT Lox-Eye Productions Limited
Company StatusDissolved
Company Number02789056
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Claudine Elaine Boothe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(1 day after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2000)
RoleFilm Producer/Director
Country of ResidenceEngland
Correspondence Address43 Linslade House
Whiston Road
London
E2 8SB
Secretary NameSalim Tahir Salam
NationalityBritish
StatusClosed
Appointed24 August 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address10c Ruskin Road
Tottenham
London
N17 8ND
Director NameMr Mark Everton Davis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1994)
RoleFilm Producer
Correspondence Address89a Kingsla
High St Stoke Newington Hackney
London
E8 2PB
Secretary NameMs Claudine Elaine Boothe
NationalityBritish
StatusResigned
Appointed12 February 1993(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1994)
RoleFilm Producer/Director
Country of ResidenceEngland
Correspondence Address43 Linslade House
Whiston Road
London
E2 8SB
Director NameKwesi Owusu
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(9 months after company formation)
Appointment Duration8 months (resigned 14 July 1994)
RoleFilm Director
Correspondence Address4b Mulberry Court
97-99 Ashmore Road
London
W9 3DP
Secretary NameKwesi Owusu
NationalityBritish
StatusResigned
Appointed10 November 1993(9 months after company formation)
Appointment Duration2 months (resigned 11 January 1994)
RoleFilm Director
Correspondence Address4b Mulberry Court
97-99 Ashmore Road
London
W9 3DP
Secretary NameKaren Ross
NationalityBritish
StatusResigned
Appointed14 July 1994(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 1994)
RoleSecretary
Correspondence Address61 Humphris Street
Warwick
CV34 5RA
Director NameLeslie Noble
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1998)
RoleBank Manager
Correspondence Address18 Dyott Road
Moseley
Birmingham
B13 9QY
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressRichard Anthony And Company
13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
6 October 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 August 1999Director resigned (1 page)
18 February 1999Return made up to 11/02/99; full list of members (5 pages)
20 August 1998Full accounts made up to 28 February 1997 (10 pages)
13 March 1998Full accounts made up to 28 February 1996 (10 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Return made up to 11/02/98; full list of members (5 pages)
17 April 1997Return made up to 11/02/97; full list of members (5 pages)
19 February 1996Return made up to 11/02/96; full list of members (5 pages)
22 December 1995Full accounts made up to 28 February 1995 (10 pages)
14 March 1995Full accounts made up to 28 February 1994 (10 pages)