Company NamePonderosa Productions Limited
Company StatusDissolved
Company Number03658539
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameKirsten Le Bon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed05 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 August 2001)
RoleAccountant
Correspondence Address78 Edith Road
London
W14 9AR
Secretary NameAnne Bannister
NationalityAustralian
StatusClosed
Appointed05 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address41 Chaucer House
Churchill Gardens
London
SW1V 3DW
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address78 Edith Road
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£12,496
Net Worth£1
Cash£1
Current Liabilities£482

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (3 pages)
7 December 2000Return made up to 29/10/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 December 1999 (8 pages)
8 February 2000Registered office changed on 08/02/00 from: 78 edith road london W14 9AR (1 page)
4 February 2000Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
29 October 1998Incorporation (11 pages)