Company NameRipper 2 London Ltd
Company StatusDissolved
Company Number04447962
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)
Previous NameScenecreate Limited

Business Activity

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

Directors

Director NameDouglas Willard Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 08 May 2007)
RoleFilm Producer
Correspondence AddressFlat 5c
163-169 Brompton Road
London
SW3 1PY
Secretary NameDouglas Willard Miller
NationalityBritish
StatusClosed
Appointed20 June 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 08 May 2007)
RoleFilm Producer
Correspondence AddressFlat 5c
163-169 Brompton Road
London
SW3 1PY
Director NameKim Denise Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2003)
RoleFilm Producer
Correspondence Address123 Bennetts Road
Horsham
West Sussex
RH13 5JY
Secretary NameVictoria Frances Carson
NationalityBritish
StatusResigned
Appointed14 November 2003(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressThe Small Barn
Lower Icknield Way
Longwick
Buckinghamshire
HP27 9RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
53 Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£998
Cash£218
Current Liabilities£30,022

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2004Secretary resigned (1 page)
29 June 2004Return made up to 27/05/04; full list of members (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 December 2003Return made up to 27/05/03; full list of members (7 pages)
25 November 2003Registered office changed on 25/11/03 from: 74 newman street london W1T 3EL (1 page)
25 November 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
4 July 2003Particulars of mortgage/charge (5 pages)
25 April 2003Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2003Company name changed scenecreate LIMITED\certificate issued on 12/03/03 (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 September 2002New director appointed (1 page)
6 September 2002New secretary appointed;new director appointed (1 page)