Company NameManseeni Productions Limited
Company StatusDissolved
Company Number04034802
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameYasha Musa
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2005)
RoleRecord Producer
Correspondence Address2 Baytree Close
The Hollies
Sidcup
Kent
DA15 8WH
Director NameRaphael Santanos
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2005)
RoleMusic Producer
Correspondence Address30a Clapham Road
London
SW9 0JQ
Secretary NameNick Schaffer
NationalityBritish
StatusClosed
Appointed14 November 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2005)
RoleSecretary
Correspondence Address30a Clapham Road
London
SW9 0JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 July 2003Registered office changed on 28/07/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
18 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
25 March 2003Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
21 November 2001Return made up to 17/07/01; full list of members (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)