Company NameEthan's Star Productions Limited
Company StatusDissolved
Company Number03933732
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameAlbinbrook Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRebekah Ryan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleSinger
Country of ResidenceEngland
Correspondence Address3 Clifford Street
Glascote Road
Tamworth
Staffordshire
B77 2BU
Secretary NameDesmond Ryan
NationalityIrish
StatusClosed
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleRetired
Correspondence Address3 Clifford Street
Glascote Road
Tamworth
Staffordshire
B77 2BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHutchings Modi & Co
200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
18 January 2002Application for striking-off (1 page)
11 May 2001Return made up to 25/02/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
21 April 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
14 April 2000Director resigned (1 page)
12 April 2000Company name changed albinbrook LIMITED\certificate issued on 13/04/00 (2 pages)
25 February 2000Incorporation (11 pages)