Company NameMcVicar Productions Limited
Company StatusDissolved
Company Number04535857
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid McVicar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleOpera Theatre Director
Correspondence Address80 Queens Head Street
London
N1 8NG
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Return made up to 16/09/05; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
9 November 2004Return made up to 16/09/04; full list of members (6 pages)
12 October 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 October 2003Return made up to 16/09/03; full list of members (6 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (2 pages)
1 October 2002Secretary resigned (1 page)
16 September 2002Incorporation (16 pages)