Company NamePobra Productions Limited
Company StatusDissolved
Company Number04230498
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameZibcress Technology Limited

Business Activity

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

Directors

Director NameMr Peter Josef Gassner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 14 May 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
Secretary NameLaura Melanie Gassner
NationalityBritish
StatusClosed
Appointed21 November 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address40 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
1 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 September 2005Secretary's particulars changed (1 page)
31 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2005Registered office changed on 23/08/05 from: 3 rowan close shenley radlett hertfordshire WD7 9LD (1 page)
23 August 2005Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 July 2004Return made up to 07/06/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 September 2002Registered office changed on 17/09/02 from: 13 monarchs court 10 grenville place mill hill london NW7 3SF (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 07/06/02; full list of members (6 pages)
12 March 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: 6 baron way kingwood henley on thames oxfordshire RG9 5WA (1 page)
20 December 2001New secretary appointed (2 pages)
26 November 2001Memorandum and Articles of Association (12 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
26 November 2001Director resigned (1 page)
7 June 2001Incorporation (18 pages)