Company NameClick-Work Productions Limited
Company StatusDissolved
Company Number03271519
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Sarah Jacqueline Trice
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(1 year after company formation)
Appointment Duration11 years, 9 months (closed 11 August 2009)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address101a Bartholomew Road
London
NW5 2AR
Secretary NameGareth Nigel Jones
NationalityCanadian
StatusClosed
Appointed01 November 1997(1 year after company formation)
Appointment Duration11 years, 9 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address9611 163rd Pl Ne
Redmond
Wa 98052
United States
Director NameJeffrey Michael Fisher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressBelmont Cottage
Highmoor Cross
Henley
RG5 5DH
Secretary NameSarah Jacqueline Trice
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address14 Basing Hill
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
26 November 2007Return made up to 30/10/07; no change of members (6 pages)
11 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
6 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
18 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 November 2004Return made up to 30/10/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 November 2003Return made up to 30/10/03; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 November 2003Registered office changed on 14/11/03 from: palladium house 1/4 argyll street london W1V 2LD (1 page)
21 January 2003Return made up to 30/10/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 January 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 November 2000Return made up to 30/10/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 December 1999Return made up to 30/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 December 1998Return made up to 30/10/98; full list of members (6 pages)
14 September 1998Director resigned (1 page)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1997New secretary appointed (2 pages)
20 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Secretary resigned (1 page)
30 October 1996Incorporation (15 pages)