Company NameFair Dinkum Productions Limited
Company StatusDissolved
Company Number03575607
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Crowcroft
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years (closed 12 July 2005)
RoleConsultant
Correspondence Address2 Third Avenue
Kingsland
Auckland
New Zealand
Director NameRobyn Louise Tearle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years (closed 12 July 2005)
RoleConsultant
Correspondence Address2 Third Avenue
Kingsland
Auckland
New Zealand
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
Victoria
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£9,446
Gross Profit£9,446
Net Worth£1,976
Cash£3,667
Current Liabilities£1,847

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
27 September 2004Secretary resigned (1 page)
9 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 September 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Total exemption full accounts made up to 31 October 2002 (6 pages)
18 December 2002Secretary's particulars changed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
18 December 2002Return made up to 04/06/02; full list of members (7 pages)
6 December 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
2 July 2001Director's particulars changed (1 page)
27 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Full accounts made up to 31 October 2000 (6 pages)
27 November 2000Accounting reference date shortened from 17/11/00 to 31/10/00 (1 page)
24 August 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
23 November 1999Full accounts made up to 17 November 1999 (6 pages)
29 September 1999Accounting reference date extended from 30/06/99 to 17/11/99 (1 page)
10 August 1999Return made up to 04/06/99; full list of members (6 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Ad 29/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Incorporation (10 pages)