Company NameTamerlan Productions Limited
Company StatusDissolved
Company Number04387369
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBenjamin Britz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2005)
RoleModel Maker
Country of ResidenceUnited Kingdom
Correspondence Address105 Mortlake High St
Mortlake
London
SW14 8HQ
Secretary NameRoger Britz
NationalityBritish
StatusClosed
Appointed31 July 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2005)
RoleSecretary
Correspondence Address105 Mortlake High Street
London
SW14 8HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressA Siddiqui And Co
266-268 Haydons Road
Wimbledon
London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,549
Cash£4,549

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Registered office changed on 20/08/04 from: 105 mortlake high street london SW14 8HQ (1 page)
20 May 2004Return made up to 05/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Registered office changed on 17/12/03 from: 81 church road barnes london SW13 9HH (1 page)
8 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Registered office changed on 07/08/02 from: 105 mortlake high street mortlake london SW14 8HQ (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2002Incorporation (6 pages)