Company NameLest We Forget Productions Limited
Company StatusDissolved
Company Number04223843
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameAneta Casey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Curzon Road
London
W5 1NF
Secretary NameJagna Wright
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleCompany Secreatary
Correspondence Address19 Shaa Road
London
W3 6LW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJagna Wright
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Shaa Road
London
W3 6LW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address6 Curzon Road
London
W5 1NF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2008Application for striking-off (1 page)
8 December 2008Appointment terminated director jagna wright (1 page)
11 June 2007Return made up to 29/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 June 2006Return made up to 29/05/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 29/05/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
15 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
2 September 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
6 June 2001Director resigned (1 page)
5 June 2001Ad 29/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)