Company NameProduction Scheme 2 Limited
Company StatusDissolved
Company Number04210240
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)
Previous NameHillgate (228) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDenis Bunma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed08 February 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameAdam Richard Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleLawyer
Correspondence Address61 Drayton Park
London
N5 1NT
Director NameJohn Pirie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Barn
Upper Heyford
Northamptonshire
NN7 3NB
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NamePaul Andrew Gardner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2005)
RoleSolicitor
Correspondence Address49 Wood Vale
London
SE23 3DT
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Secretary NameAdam Richard Carroll
NationalityBritish
StatusResigned
Appointed18 November 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2009)
RoleSolicitor
Correspondence Address20 Edge Street
London
W8 7PN
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
Date of BirthJuly 1998 (Born 25 years ago)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(3 pages)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page)
18 November 2009Director's details changed for Mark Passam on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Passam on 10 October 2009 (2 pages)
31 January 2009Accounts made up to 30 June 2008 (6 pages)
31 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page)
31 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
31 January 2008Accounts made up to 30 June 2007 (6 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
1 February 2007Accounts made up to 30 June 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
3 May 2006Accounts made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 January 2006New director appointed (5 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (5 pages)
9 December 2005Registered office changed on 09/12/05 from: 9TH floor landmark house hammersmith bridge road W6 9EJ (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 9TH floor landmark house hammersmith bridge road W6 9EJ (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
10 November 2005Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(6 pages)
10 November 2005Return made up to 10/10/05; full list of members (6 pages)
15 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 November 2004Return made up to 10/10/04; full list of members (6 pages)
9 November 2004Return made up to 10/10/04; full list of members (6 pages)
17 September 2004Full accounts made up to 30 June 2003 (13 pages)
17 September 2004Full accounts made up to 30 June 2003 (13 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
1 April 2004Full accounts made up to 30 June 2002 (12 pages)
1 April 2004Full accounts made up to 30 June 2002 (12 pages)
21 July 2003Return made up to 02/05/03; full list of members (7 pages)
21 July 2003Return made up to 02/05/03; full list of members (7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
6 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
13 May 2002New director appointed (1 page)
13 May 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (7 pages)
21 September 2001Particulars of mortgage/charge (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
6 August 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
6 August 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
8 June 2001Company name changed hillgate (228) LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed hillgate (228) LIMITED\certificate issued on 08/06/01 (2 pages)
2 May 2001Incorporation (19 pages)