Company NameGroovy Productions Limited
Company StatusDissolved
Company Number03759855
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca Singha
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 week after company formation)
Appointment Duration4 years, 4 months (closed 23 September 2003)
RoleMusician
Correspondence Address132 Gordon Road
London
W13 8PJ
Secretary NamePaul Irving
NationalityBritish
StatusClosed
Appointed27 October 2002(3 years, 6 months after company formation)
Appointment Duration11 months (closed 23 September 2003)
RoleManager
Correspondence Address129b Holland Road
London
W14 8AS
Secretary NamePhilip Jackson
NationalityBritish
StatusResigned
Appointed04 May 1999(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2002)
RoleCompany Director
Correspondence Address132 Gordon Road
London
W13 8PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address132 Gordon Road
London
W13 8PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£3,712
Gross Profit£3,712
Net Worth-£1,685
Cash£187
Current Liabilities£3,398

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
20 November 2002New secretary appointed (2 pages)
31 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
18 April 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
17 July 2001Return made up to 27/04/01; full list of members (6 pages)
15 March 2001Full accounts made up to 30 April 2000 (8 pages)
16 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 132 gordon road london W13 8PJ (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
27 April 1999Incorporation (14 pages)