Company NameTwo Hats Productions Limited
Company StatusDissolved
Company Number03061717
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorgia Dussaud
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2001)
RoleTelevision Producer
Correspondence Address34 Davisville Road
London
W12 9SJ
Secretary NameGeorgia Dussaud
NationalityBritish
StatusClosed
Appointed25 September 1998(3 years, 4 months after company formation)
Appointment Duration3 years (closed 09 October 2001)
RoleProducer
Correspondence Address34 Davisville Road
London
W12 9SJ
Director NameMr Michael Hutton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleWriter/Entertainer
Correspondence Address50 Whitehall Park Road
London
W4 3NB
Director NameDaniel Peacock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleWriter/Actor
Correspondence Address31 Myddelton Park
London
N20 0JH
Secretary NameJames Stephen McCaul
NationalityIrish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleAccountant
Correspondence Address2 Waterloo Place
Brighton
East Sussex
BN2 9NB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address34 Davisville Road
London
W12 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
10 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1998Full accounts made up to 31 March 1997 (10 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: c/o j mccaul & co basement flat 1 18 leigh street london WC1H 9EW (1 page)
9 June 1997Return made up to 26/05/97; no change of members (4 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 August 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1995Accounting reference date notified as 31/03 (1 page)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
7 June 1995New director appointed (2 pages)
26 May 1995Incorporation (34 pages)