Company NameLuther Pendragon (Productions) Limited
Company StatusDissolved
Company Number02950308
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)
Previous NameNeuvo Limited

Business Activity

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

Directors

Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 8
56 Manchester Street
London
W1U 3AF
Director NameGeorge Pitcher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleWriter
Correspondence Address88 Elfindale Road
London
SE24 9NW
Director NameCharles Geoffrey Stewart Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Secretary NameCharles Geoffrey Stewart Smith
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 24 December 2002)
RoleCompany Director
Correspondence AddressStepps Cross Cottage
Chapel Street, Axmouth
Seaton
Devon
EX12 4BS
Director NameMr Nicholas Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleFinance Director
Correspondence Address13 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameCatherine Jean May
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2000)
RolePR Consultant
Correspondence AddressFlat 6
28 Colville Road
London
W11 2BS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPriory Court
Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£109,429
Current Liabilities£109,429

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
9 July 2001Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page)
30 January 2001Director resigned (1 page)
10 November 2000Director resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Registered office changed on 25/07/00 from: 4 middle street london EC1A 7JA (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 19/07/98; full list of members (9 pages)
24 July 1998New director appointed (3 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
22 August 1997Return made up to 19/07/97; no change of members (5 pages)
3 August 1997Full accounts made up to 31 December 1996 (11 pages)
18 August 1996Return made up to 19/07/96; no change of members (5 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 April 1996New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
20 July 1995Return made up to 19/07/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)