Company NamePee Cee Productions Limited
Company StatusDissolved
Company Number03433607
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 8 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRichard Michael Ludbrook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 September 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (closed 08 August 2000)
RoleAccountant
Correspondence Address61 Delaware Mansions
Delaware Road Maida Vale
London
W9 2LJ
Secretary NameSasha Michelle Smith
NationalityNew Zealander
StatusClosed
Appointed29 September 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address32 Bowes Road
East Acton
London
W3 7AB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address61 Delaware Mansions
Delaware Road
Maida Vale
London
W9 2LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
6 March 2000Application for striking-off (1 page)
4 November 1999Full accounts made up to 31 October 1999 (8 pages)
20 October 1999Return made up to 12/09/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 September 1998 (8 pages)
14 October 1998Return made up to 12/09/98; full list of members
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 40 bow lane london EC4M 9DT (1 page)
3 October 1997New secretary appointed (2 pages)
12 September 1997Incorporation (12 pages)