Company NameRound Table Productions Limited
Company StatusDissolved
Company Number03585665
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameTextselect Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameRobin Elliott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2002)
RoleProduct Director
Correspondence Address39 Westwells
Neston
Corsham
Wiltshire
SN13 9RJ
Director NameAlan Simon Lucas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address41 Lysley Close
Chippenham
Wiltshire
SN15 3UJ
Director NameJeremy David Norton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2002)
RoleMarketing Director
Correspondence Address19 Garnet Street
Bristol
BS3 3JU
Secretary NameAlan Simon Lucas
NationalityBritish
StatusClosed
Appointed16 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address41 Lysley Close
Chippenham
Wiltshire
SN15 3UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£58,507
Net Worth-£63,325
Cash£1,174
Current Liabilities£74,314

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2001Full accounts made up to 30 June 1999 (8 pages)
12 September 2000Return made up to 23/06/00; full list of members (9 pages)
26 July 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
23 February 1999Director's particulars changed (1 page)
3 February 1999Ad 15/01/99--------- £ si 41206@1=41206 £ ic 24502/65708 (2 pages)
15 December 1998Ad 27/11/98--------- £ si 24500@1=24500 £ ic 2/24502 (2 pages)
20 October 1998Director's particulars changed (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
17 September 1998Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998Company name changed textselect LIMITED\certificate issued on 27/07/98 (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1998£ nc 1000/500000 16/07/98 (1 page)
23 June 1998Incorporation (13 pages)