Company NameManticore Productions Limited
Company StatusDissolved
Company Number03160502
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Edward Du Temple
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressVolsinach 108
Flat 31b
Prague 10
Foreign
Czech Republic
Director NameWilliam John King
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(same day as company formation)
RoleAuthor
Correspondence AddressV Olsinach 108
Flat 31b
Prague 10
Foreign
Czech Republic
Secretary NamePaul Edward Du Temple
NationalityBritish
StatusClosed
Appointed16 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressVolsinach 108
Flat 31b
Prague 10
Foreign
Czech Republic

Location

Registered Address30 Cambridge Gardens
London
W10 5UD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Application for striking-off (1 page)
19 November 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1998Return made up to 16/02/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
6 November 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
1 April 1996Accounting reference date notified as 31/12 (1 page)
16 February 1996Incorporation (16 pages)