Company NameTwelfth House Productions Limited
Company StatusDissolved
Company Number03561284
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 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 NamePhilip Ernest Dowell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Coach House Burton Street
Marnhull
Dorset
DT10 1JJ
Director NameMichael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNumber One Britten Street
Chelsea
London
SW3 3TY
Secretary NamePhilip Ernest Dowell
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Coach House Burton Street
Marnhull
Dorset
DT10 1JJ
Director NameJames Rowland Archer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Bedford Road
London
W13 0SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£288,833
Current Liabilities£289,008

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (1 page)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 July 2000Return made up to 11/05/00; full list of members (6 pages)
21 March 2000Amended accounts made up to 30 June 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 August 1999Director resigned (1 page)
14 June 1999Return made up to 11/05/99; full list of members (7 pages)
20 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
20 July 1998Ad 17/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: leigh carr 27-31 blandford street london W1H 3AD (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
11 May 1998Incorporation (20 pages)