Company NameGrosvenor Park Production Services Limited
Company StatusDissolved
Company Number04227814
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameHeadcrest Limited

Business Activity

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

Directors

Director NameMr Donald Arthur Starr
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed02 April 2002(10 months after company formation)
Appointment Duration10 years, 2 months (closed 12 June 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
The Yoo Building 17 Hall Road
London
NW8 9RF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mark Kieran Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameAlan Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2002)
RoleAccountant
Correspondence Address5 Churchdale Court
Grosvenor Road
London
W4 4EE
Secretary NameMr Mark Kieran Williams
NationalityBritish
StatusResigned
Appointed27 May 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2012)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Secretary NameMr Daniel James Breden Taylor
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2012)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Hanover Square
3rd Floor
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
8 February 2012Termination of appointment of Daniel Taylor as a secretary (1 page)
8 February 2012Termination of appointment of Daniel James Breden Taylor as a director on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Daniel James Breden Taylor as a secretary on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Daniel Taylor as a director (1 page)
5 December 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
5 December 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
17 March 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG on 17 March 2011 (1 page)
9 September 2010Accounts made up to 5 April 2010 (7 pages)
9 September 2010Accounts made up to 5 April 2010 (7 pages)
9 September 2010Full accounts made up to 5 April 2010 (7 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts made up to 5 April 2009 (7 pages)
11 January 2010Accounts made up to 5 April 2009 (7 pages)
11 January 2010Full accounts made up to 5 April 2009 (7 pages)
8 September 2009Auditor's resignation (2 pages)
8 September 2009Auditor's resignation (2 pages)
7 September 2009Section 519 (1 page)
7 September 2009Section 519 (1 page)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
20 February 2009Accounts made up to 5 April 2008 (12 pages)
20 February 2009Accounts made up to 5 April 2008 (12 pages)
20 February 2009Full accounts made up to 5 April 2008 (12 pages)
16 July 2008Return made up to 04/06/08; full list of members (3 pages)
16 July 2008Return made up to 04/06/08; full list of members (3 pages)
14 May 2008Accounts made up to 5 April 2007 (12 pages)
14 May 2008Full accounts made up to 5 April 2007 (12 pages)
14 May 2008Accounts made up to 5 April 2007 (12 pages)
4 July 2007Return made up to 04/06/07; full list of members (2 pages)
4 July 2007Return made up to 04/06/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
11 May 2007Full accounts made up to 5 April 2006 (14 pages)
11 May 2007Accounts made up to 5 April 2006 (14 pages)
11 May 2007Accounts made up to 5 April 2006 (14 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
16 May 2006Accounts made up to 5 April 2005 (12 pages)
16 May 2006Full accounts made up to 5 April 2005 (12 pages)
16 May 2006Accounts made up to 5 April 2005 (12 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
19 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
19 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
8 August 2005Return made up to 04/06/05; full list of members (2 pages)
8 August 2005Return made up to 04/06/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 3RD floor 53-54 grosvenor street london W1X 9FH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 3RD floor 53-54 grosvenor street london W1X 9FH (1 page)
10 May 2005Accounts made up to 5 April 2004 (12 pages)
10 May 2005Full accounts made up to 5 April 2004 (12 pages)
10 May 2005Accounts made up to 5 April 2004 (12 pages)
15 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
15 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
15 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 November 2003Accounts made up to 5 April 2003 (10 pages)
17 November 2003Accounts made up to 5 April 2003 (10 pages)
17 November 2003Full accounts made up to 5 April 2003 (10 pages)
24 June 2003Return made up to 04/06/03; full list of members (7 pages)
24 June 2003Return made up to 04/06/03; full list of members (7 pages)
9 October 2002Full accounts made up to 5 April 2002 (8 pages)
9 October 2002Accounts made up to 5 April 2002 (8 pages)
9 October 2002Accounts made up to 5 April 2002 (8 pages)
18 September 2002Return made up to 04/06/02; full list of members (7 pages)
18 September 2002Return made up to 04/06/02; full list of members (7 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
7 August 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
7 August 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
15 June 2001Company name changed headcrest LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2001Company name changed headcrest LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
4 June 2001Incorporation (15 pages)