Company NameWeird & Wonderful Productions Limited
Company StatusDissolved
Company Number02941256
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 9 months ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)
Previous NameDealsell Limited

Business Activity

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

Directors

Director NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed14 February 2006(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 22 August 2006)
Correspondence Address5 Harley Place
London
W1G 8QD
Secretary NameSmallfield Secretarial Ltd (Corporation)
StatusClosed
Appointed14 February 2006(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 22 August 2006)
Correspondence Address5 Harley Place
Harley Street
London
W1G 8QD
Director NameDaemion Barry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 weeks after company formation)
Appointment Duration10 years (resigned 28 July 2004)
RoleComposer And Performer
Correspondence Address5 Harley Place
London
W1N 1HB
Secretary NameMark Anthony McShane
NationalityBritish
StatusResigned
Appointed05 July 1994(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2003)
RoleSecretary
Correspondence Address5 Harley Place
London
W1N 1HB
Director NameVladislav Moukhanov
Date of BirthMarch 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2003(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2003)
RoleCompany Director
Correspondence Address144b Drayton Park
London
N5 1LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSc Secretarial Ltd (Corporation)
StatusResigned
Appointed12 August 2003(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 2003)
Correspondence Address5 Harley Place
London
W1G 8QD
Secretary NameSc Secretarial Ltd (Corporation)
StatusResigned
Appointed12 August 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2006)
Correspondence Address5 Harley Place
London
W1G 8QD

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£34,917
Gross Profit£28,500
Net Worth£51,832
Cash£45,776
Current Liabilities£40,686

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
17 August 2005Return made up to 08/06/05; full list of members (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
21 October 2003Return made up to 21/06/03; full list of members (7 pages)
1 October 2003New secretary appointed;new director appointed (1 page)
22 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
28 March 2003Return made up to 21/06/02; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 July 2001Return made up to 21/06/01; full list of members (6 pages)
18 October 2000Accounts made up to 30 June 2000 (8 pages)
23 June 2000Return made up to 21/06/00; full list of members (6 pages)
29 September 1999Accounts made up to 30 June 1999 (7 pages)
25 June 1999Return made up to 21/06/99; no change of members (4 pages)
21 January 1999Accounts made up to 30 June 1998 (7 pages)
17 June 1998Return made up to 21/06/98; full list of members (6 pages)
6 March 1998Accounts made up to 30 June 1997 (7 pages)
3 September 1997Return made up to 21/06/97; no change of members (4 pages)
19 February 1997Accounts made up to 30 June 1996 (7 pages)
21 August 1996Return made up to 21/06/96; no change of members (4 pages)
6 December 1995Accounts made up to 30 June 1995 (7 pages)
26 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1994Incorporation (9 pages)