Company NameEasy Tiger Productions Limited
DirectorRaymond Scott
Company StatusDissolved
Company Number03848281
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameRaymond Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(4 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleProducer
Correspondence Address1b Elizabeth Mews
London
NW3 4TL
Director NameDr Julian Paul Connerty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Barnard Hill
Muswell Hill
London
N10 2HB
Director NameDilantha Shalin Goonetillake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleBanker
Correspondence AddressArden Lodge
105 Chobham Road
Sunningdale
Berkshire
SL5 0HQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDr Julian Paul Connerty
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Barnard Hill
Muswell Hill
London
N10 2HB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAndrew Hardwicke
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2000(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 12 October 2000)
RoleProducer
Correspondence AddressFlat 20 20-24 Saint Matthews Row
London
E2 6DT

Location

Registered AddressC/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 March 2002Dissolved (1 page)
31 December 2001Liquidators statement of receipts and payments (5 pages)
31 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2001Registered office changed on 20/11/01 from: c/o begbies traynor 6 raymond building grays inn london WC1R 5NR (1 page)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Statement of affairs (6 pages)
5 December 2000Registered office changed on 05/12/00 from: 1B elizabeth mews london NW3 4TL (1 page)
25 October 2000Return made up to 24/09/00; full list of members (7 pages)
17 October 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
24 September 1999Incorporation (16 pages)