Company NameMattei Productions Limited
Company StatusDissolved
Company Number04124725
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 5 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameHamsard 2260 Limited

Business Activity

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

Directors

Director NameMichel Marie Mattei
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 21 September 2004)
RoleProducer-Director
Correspondence Address18 Avenue Balzac
Ville D'Avzay
92410
France
Secretary NameMr Edward Nicholas Babbage
NationalityBritish
StatusClosed
Appointed25 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 21 September 2004)
RoleDirector/Producer
Country of ResidenceEngland
Correspondence Address116 Princes Avenue
London
W3 8LT
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address116 Princes Avenue
London
W3 8LT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
24 March 2004Return made up to 02/03/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 February 2003Return made up to 02/03/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 December 2002Return made up to 13/12/01; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
1 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Memorandum and Articles of Association (12 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/01
(1 page)
29 January 2001Company name changed hamsard 2260 LIMITED\certificate issued on 29/01/01 (2 pages)