Company NameUnder The Counter Productions Limited
Company StatusDissolved
Company Number03800311
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameRichard Jordan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameMr Jethro Daniel Massey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Holly Terrace
Highgate West Hill
London
N6 6LX
Director NameAlice Ward
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Churchlane
Bitton
Bristol
Avon
BS30 6LH
Secretary NameMr Jethro Daniel Massey
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Holly Terrace
Highgate West Hill
London
N6 6LX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressRutland House 44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
11 September 2000Return made up to 02/07/00; full list of members (7 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (15 pages)