Company NameUntitled 2000 Limited
Company StatusDissolved
Company Number03705660
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameLampcroft Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSimon Monjack
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 30 August 2005)
RoleFilmaker
Correspondence Address56a Felixstowe Road
London
NW10 5SS
Secretary NameSimon Monjack
NationalityBritish
StatusClosed
Appointed27 August 1999(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 30 August 2005)
RoleCompany Director
Correspondence Address56a Felixstowe Road
London
NW10 5SS
Director NameTaira Rafiq
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 September 2001)
RoleCompany Director
Correspondence Address56a Felixstowe Road
London
NW10 5SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
11 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2004 (2 pages)
21 October 2004Notice of completion of voluntary arrangement (9 pages)
23 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (6 pages)
10 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (2 pages)
3 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (4 pages)
9 May 2002Director resigned (1 page)
17 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (4 pages)
1 February 2001Company name changed lampcroft LIMITED\certificate issued on 01/02/01 (2 pages)
3 October 2000Return made up to 01/02/00; full list of members (5 pages)
3 October 2000Registered office changed on 03/10/00 from: 56A felixstowe road london NW10 5SS (1 page)
17 August 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)