Company NameIllustra Productions Limited
Company StatusDissolved
Company Number03053539
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameKatharine Kentish
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RolePersonal Assistant
Correspondence AddressStonewick
Warninglid Lane
Warninglid
West Sussex
RH17 5TQ
Director NameDouglas Henry Kentish
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 06 June 2006)
RoleCompany Director
Correspondence AddressStonewick
Warninglid Lane
Warninglid
West Sussex
RH17 5TQ
Director NameMrs Elvira Franzen Kentish
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2000(5 years after company formation)
Appointment Duration6 years (closed 06 June 2006)
RoleDance Teacher
Correspondence AddressStonewick
Warninglid Lane
Warninglid
West Sussex
RH17 5TQ
Director NameSimon Jesse Kentish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleFilm/TV Producer
Correspondence Address16 Bateman Street
London
W1V 5TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Registered office changed on 21/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 May 2002Return made up to 05/05/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 June 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
26 July 2000Return made up to 05/05/00; full list of members (6 pages)
26 July 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
6 July 1999Full accounts made up to 31 August 1998 (11 pages)
18 June 1999Return made up to 05/05/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 June 1998Return made up to 05/05/98; full list of members (6 pages)
3 June 1997Return made up to 05/05/97; no change of members (4 pages)
6 May 1997Registered office changed on 06/05/97 from: 14 bateman street london W1V 6EB (1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
4 August 1996Return made up to 05/05/96; full list of members (6 pages)
4 October 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Incorporation (28 pages)