Company NameScallywag Productions Limited
Company StatusDissolved
Company Number03724872
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Kanayalal Garfield Hodge
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleProducer
Correspondence Address12 Highgate Close
London
N6 4SD
Director NameSimon James Dix
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 08 June 2010)
RoleProducer
Correspondence Address119b Chetwynd Road
London
NW5 1DA
Secretary NameSimon James Dix
NationalityBritish
StatusClosed
Appointed23 April 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 June 2010)
RoleProducer
Correspondence Address119b Chetwynd Road
London
NW5 1DA
Director NameMr James Edward Michael Carmichael
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 June 2010)
RoleBanker
Correspondence Address64 Hydethorpe Road
London
SW12 0JB
Secretary NameMr Stephen Murley Garfield Hodge
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Close
London
N6 4SD
Director NameSimon James Dix
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 05 May 2003)
RoleProducer
Correspondence Address6 Plimsoll Road
London
N4 2EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address119b Chetwynd Road
London
NW5 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts3 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End03 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
22 January 2010Accounts for a dormant company made up to 3 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 3 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 3 March 2009 (2 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
29 December 2008Accounts for a dormant company made up to 3 March 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 3 March 2008 (2 pages)
29 December 2008Accounts made up to 3 March 2008 (2 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 March 2008Director's change of particulars / james carmichael / 01/01/2008 (2 pages)
11 March 2008Director's Change of Particulars / james carmichael / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 64; Street was: 20, st gabriels manor, now: hydethorpe road; Area was: cormont road, now: ; Region was: greater london, now: ; Post Code was: SE5 9RH, now: SW12 0JB; Country was: , now: united kingdom (2 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 3 March 2007 (2 pages)
27 December 2007Accounts made up to 3 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 3 March 2007 (2 pages)
20 April 2007Return made up to 03/03/07; full list of members (3 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 03/03/07; full list of members (3 pages)
13 December 2006Accounts for a dormant company made up to 3 March 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 3 March 2006 (2 pages)
13 December 2006Accounts made up to 3 March 2006 (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 6 plimsoll road london N4 2EW (1 page)
8 November 2006Registered office changed on 08/11/06 from: 6 plimsoll road london N4 2EW (1 page)
2 May 2006Return made up to 03/03/06; full list of members (3 pages)
2 May 2006Return made up to 03/03/06; full list of members (3 pages)
5 October 2005Accounts made up to 3 March 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 3 March 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 3 March 2005 (2 pages)
26 April 2005Return made up to 03/03/05; full list of members (3 pages)
26 April 2005Return made up to 03/03/05; full list of members (3 pages)
22 November 2004Accounts made up to 3 March 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 3 March 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 3 March 2004 (2 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
2 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Accounts for a dormant company made up to 3 March 2003 (2 pages)
17 December 2003Accounts for a dormant company made up to 3 March 2003 (2 pages)
17 December 2003Accounts made up to 3 March 2003 (2 pages)
6 May 2003New director appointed (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (1 page)
6 May 2003Director resigned (1 page)
24 April 2003New secretary appointed;new director appointed (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003Return made up to 03/03/03; full list of members (7 pages)
2 April 2003Return made up to 03/03/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 3 March 2002 (1 page)
2 December 2002Registered office changed on 02/12/02 from: 18 ascham street london NW5 2PD (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Accounts made up to 3 March 2002 (1 page)
2 December 2002Registered office changed on 02/12/02 from: 18 ascham street london NW5 2PD (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Accounts for a dormant company made up to 3 March 2002 (1 page)
26 April 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
26 April 2002Return made up to 03/03/02; full list of members (6 pages)
19 December 2001Accounts made up to 3 March 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 3 March 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 3 March 2001 (2 pages)
30 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 03/03/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 3 March 2000 (2 pages)
4 January 2001Accounting reference date shortened from 31/03/00 to 03/03/00 (1 page)
4 January 2001Accounts made up to 3 March 2000 (2 pages)
4 January 2001Accounting reference date shortened from 31/03/00 to 03/03/00 (1 page)
4 January 2001Accounts for a dormant company made up to 3 March 2000 (2 pages)
20 March 2000Return made up to 03/02/00; full list of members (6 pages)
20 March 2000Return made up to 03/02/00; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
3 March 1999Incorporation (17 pages)