Company NameDefender (Coverplay) Limited
Company StatusDissolved
Company Number04528904
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 8 months ago)
Dissolution Date19 September 2006 (17 years, 8 months ago)
Previous NameLucky St. George No.1 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
Appointed06 February 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2006)
RoleFinance Accounting
Correspondence AddressFlat 5c
163-169 Brompton Road
London
SW3 1PY
Secretary NameJames Marcus Cope
NationalityBritish
StatusClosed
Appointed06 February 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2006)
RoleFinance Accounting
Correspondence AddressStudio 1
3 Morocco Street
London
SE1 3HB
Director NameKaren Alison Hamilton
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleFilm Producer
Correspondence Address27 Steventon Road
London
W12 0SU
Director NamePhilippe Francois Martinez
Date of BirthJune 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameKaren Alison Hamilton
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Steventon Road
London
W12 0SU
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 2004)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Secretary NameHugh Spurling
NationalityBritish
StatusResigned
Appointed24 February 2003(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 February 2004)
RoleFilm Production Assistant
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts5 March 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End05 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
1 October 2004Return made up to 06/09/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 5 March 2004 (1 page)
13 July 2004Registered office changed on 13/07/04 from: 53 frith street london W1D 4SN (1 page)
30 June 2004Accounting reference date extended from 30/09/03 to 05/03/04 (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (3 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
25 February 2004Company name changed lucky st. George no.1 LIMITED\certificate issued on 25/02/04 (2 pages)
7 February 2004Director resigned (1 page)
9 December 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Registered office changed on 30/06/03 from: st georges house 14-17 wells street london W1T 3PD (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
28 February 2003New director appointed (3 pages)
3 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)