Company NameRimax Productions Limited
Company StatusDissolved
Company Number03835593
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameAltcom 224 Limited

Business Activity

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

Directors

Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence Address43 Downs Road
Belmont
Sutton
Surrey
SM2 5NR
Director NameMr Peter Jan Fudakowski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Colville Place
Fitzrovia
London
W1T 2BH
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD
Secretary NameSarah Bradly
NationalityBritish
StatusClosed
Appointed12 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressGossard House 7-8 Savile Row
London
W1S 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
20 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
18 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (3 pages)
14 October 1999New director appointed (5 pages)
14 October 1999New director appointed (3 pages)
4 October 1999Company name changed altcom 224 LIMITED\certificate issued on 05/10/99 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
3 September 1999Incorporation (21 pages)