Company NameKryukov Productions Limited
Company StatusDissolved
Company Number03786700
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)
Previous NameTrushelfco (No.2510) Limited

Business Activity

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

Directors

Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 1999(3 months after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameHarry Edward Fitzgibbons
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 1999(3 months after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2002)
RoleVenture Capital Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Phillimore Gardens
London
W8 7QG
Director NameCaroline Margery Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(3 months after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2002)
RoleArts Administrator
Correspondence Address49b Graham Road
London
E8 1DA
Secretary NameMichael John Beattie
NationalityBritish
StatusClosed
Appointed13 September 1999(3 months after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2002)
RolePartner Accountant
Correspondence Address110 Pekoe Court, The Cardamom Bldg
31 Shad Thames
London
SE1 2YR
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMr Richard Devereux Burcombe Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Applegarth Road
London
W14 0HY
Director NameMr Jonathan Edwin Fletcher Rushworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDell Cottage Hedsor Priory
Bourne End
Buckinghamshire
SL8 5JW
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address20-21 Tooks Court
London
EC4A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,289,646
Net Worth£47,638
Cash£314,287
Current Liabilities£330,988

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
13 August 2001Return made up to 10/06/01; full list of members (7 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 July 2000Particulars of mortgage/charge (3 pages)
30 May 2000Ad 21/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000£ nc 30000/100000 21/03/00 (1 page)
14 January 2000New director appointed (3 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New secretary appointed (2 pages)
27 September 1999£ nc 100/30000 27/07/99 (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 35 basinghall street london EC2V 5DB (1 page)
27 September 1999Director resigned (1 page)
10 August 1999Memorandum and Articles of Association (14 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
10 June 1999Incorporation (19 pages)