Company NameLioness Productions Limited
Company StatusDissolved
Company Number03588229
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date18 July 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Tarwyn Ann Tattersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleProducer
Correspondence Address4167 Stansbury Avenue
Sherman Oaks
Ca 91423
United States
Secretary NameMr David Andrew Tattersall
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4167 Stansbury Avenue
Sherman Oaks
Ca 91423
United States
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Golder Baqa
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 September 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
15 December 2003Registered office changed on 15/12/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page)
13 July 2003Return made up to 25/06/03; full list of members (6 pages)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 April 2002Registered office changed on 25/04/02 from: woodlands cottage dunstall green, chobham woking surrey GU24 8HP (1 page)
25 April 2002Delivery ext'd 3 mth 30/06/02 (1 page)
18 October 2001Return made up to 25/06/01; full list of members (6 pages)
27 October 2000Full accounts made up to 30 June 1999 (4 pages)
27 October 2000Full accounts made up to 30 June 2000 (4 pages)
18 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
6 August 1999Return made up to 25/06/99; full list of members (6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New director appointed (2 pages)
25 June 1998Incorporation (16 pages)