Company NameNine 2 Five Productions Limited
Company StatusDissolved
Company Number04190298
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Darryl Alexander Lavictoire
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 October 2005)
RoleRecording Engineer/Producer
Country of ResidenceEngland
Correspondence Address22 Greyhound Terrace
Streatham
London
SW16 5SX
Secretary NameJames Williams
NationalityBritish
StatusClosed
Appointed14 July 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 October 2005)
RoleMusician/Producer
Correspondence Address49 Casimir Road
Clapton
London
E5 9NU
Director NameJames Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2005)
RoleMusician/Producer
Correspondence Address49 Casimir Road
Clapton
London
E5 9NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Ballards Rise
South Croydon
Surrey
CR2 7JT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSelsdon and Ballards
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
17 May 2005Director resigned (1 page)
29 April 2004Return made up to 29/03/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 May 2002Return made up to 29/03/02; full list of members (6 pages)
17 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
18 October 2001New director appointed (1 page)
17 October 2001New secretary appointed;new director appointed (1 page)
17 October 2001Registered office changed on 17/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
29 March 2001Incorporation (15 pages)