Company NameCygnet Productions Limited
Company StatusDissolved
Company Number03365038
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Jonathen Dobinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(5 months after company formation)
Appointment Duration4 years, 4 months (closed 12 February 2002)
RoleLighting Design
Correspondence AddressFlat 6
110 Clapham Common North Side
London
SW4 9SJ
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(5 months after company formation)
Appointment Duration4 years, 4 months (closed 12 February 2002)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameCharles Patrick O'Shaughnessy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleLightin Designer
Correspondence Address63 Candahar Road
London
SW11 2QA
Secretary NameMark Jonathen Dobinson
NationalityBritish
StatusResigned
Appointed27 May 1997(3 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 30 September 1997)
RoleLighting Designer
Correspondence AddressFlat 6
110 Clapham Common North Side
London
SW4 9SJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressC/O Thorne Lancaster
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£54,644
Gross Profit£34,551
Net Worth£201
Cash£1,928
Current Liabilities£15,464

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
20 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 02/05/98; full list of members (5 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Return made up to 02/05/99; no change of members (6 pages)
22 October 1999Full accounts made up to 31 May 1998 (9 pages)
9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
30 October 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 May 1997Incorporation (20 pages)