Company NameC And P Productions Limited
Company StatusDissolved
Company Number03558406
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameLargesse Limited

Business Activity

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

Directors

Director NameMr Edward John Kane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 18 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Close
Potton
Sandy
Bedfordshire
SG19 2QE
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 18 January 2005)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameJohn Graydon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2000)
RoleAccountant
Correspondence Address180 Rosendale Road
West Dulwich
London
SE21 8LQ
Director NameJames Daniel Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address79 Closter Road
Palisadef Ny 10019 New York
America
Director NameMichael T Moran
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2002)
RoleDirector Of Devel
Correspondence Address1325 Avenue Of The Americas
21st Floor
New York
United States
Director NameAlan Block
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2002(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2003)
RoleDirector Legal And Business
Correspondence Address340 East 93rd Street 9m
New York
10128
United States
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£189
Net Worth£68,608
Cash£26,490
Current Liabilities£27,448

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
24 February 2004Full accounts made up to 31 May 2001 (10 pages)
3 November 2003Director resigned (1 page)
14 July 2003Return made up to 06/05/03; full list of members (7 pages)
4 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (3 pages)
18 June 2002Return made up to 06/05/02; full list of members (7 pages)
11 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
17 October 2001Full accounts made up to 31 May 2000 (11 pages)
15 May 2001Return made up to 06/05/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
14 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 May 1999 (11 pages)
22 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
30 August 2000Director resigned (1 page)
27 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
14 June 1999Return made up to 06/05/99; full list of members (8 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
2 July 1998New secretary appointed (2 pages)
18 June 1998New director appointed (3 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Company name changed largesse LIMITED\certificate issued on 09/06/98 (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: 17 city business centre lower road london SE16 1AA (1 page)
29 May 1998Director resigned (1 page)
6 May 1998Incorporation (11 pages)