Company NameMama Webbi Productions Limited
Company StatusDissolved
Company Number03756717
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDennis Titus
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleActor
Correspondence Address260 Saint Johns Road
London
E17 4JN
Secretary NameMichelle Bell
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Castlemaine
Culvert Road
London
SW11 5BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£509
Cash£144
Current Liabilities£944

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2004Return made up to 21/04/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
15 January 2004Registered office changed on 15/01/04 from: 284 lewisham high street london SE13 6JZ (1 page)
20 May 2003Return made up to 21/04/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
14 May 2001Return made up to 21/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 April 2000 (7 pages)
17 May 2000Return made up to 21/04/00; full list of members (6 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
21 April 1999Incorporation (17 pages)