Company NameGone Bananas Productions Limited
Company StatusDissolved
Company Number03337203
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Arthur Jackson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleMusician
Correspondence Address25 Butfield House
Homerton Terrace Hackney
London
E9 6RS
Director NameMr Paul Jonathan Wheatley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address12 Hotham Close
West Molesey
Surrey
KT8 1SH
Secretary NamePaul Arthur Jackson
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleMusician
Correspondence Address25 Butfield House
Homerton Terrace Hackney
London
E9 6RS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,315
Cash£802
Current Liabilities£1,544

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
6 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Return made up to 20/03/98; full list of members (6 pages)
26 October 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 October 1999Ad 20/03/97--------- £ si 1@1 (2 pages)
26 October 1999Director's particulars changed (1 page)
3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 March 1999First Gazette notice for compulsory strike-off (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)