Company NameLip Gloss Productions Limited
Company StatusDissolved
Company Number04401741
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs June Sarpong
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address18 Ponsonby Terrace
London
SW1P 4QA
Director NameSam Sarpong
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleRealtor
Correspondence Address2835 Highview Ave
Altedena
91001
United States
Secretary NameMs June Sarpong
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address18 Ponsonby Terrace
London
SW1P 4QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,908
Current Liabilities£26,908

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
4 November 2009Application to strike the company off the register (3 pages)
4 November 2009Application to strike the company off the register (3 pages)
26 September 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 September 2009Accounts made up to 30 April 2008 (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
18 March 2009Return made up to 22/03/08; full list of members (3 pages)
18 March 2009Return made up to 22/03/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
29 August 2008Registered office changed on 29/08/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
14 May 2008Registered office changed on 14/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
16 March 2006Accounts made up to 30 April 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 April 2005Return made up to 22/03/05; full list of members (2 pages)
15 April 2005Return made up to 22/03/05; full list of members (2 pages)
18 February 2005Accounts made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 November 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 22/03/04; full list of members (7 pages)
27 November 2003Accounts made up to 30 April 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 April 2003Return made up to 22/03/03; full list of members (7 pages)
24 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 July 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
27 June 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002New director appointed (3 pages)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002New secretary appointed;new director appointed (3 pages)
26 April 2002New director appointed (3 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
22 March 2002Incorporation (17 pages)
22 March 2002Incorporation (17 pages)