Company NameEccentric Pirates Ltd
Company StatusDissolved
Company Number04540170
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Aidan Day
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleProducer
Correspondence Address59 Stanley Road
London
SW14 7EB
Director NamePhilip Thomas Traill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address159b King Street
London
W6 9JT
Director NameMr Trent Spencer Scott Walton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address335 Bluewater House
Smugglers Way
London
SW18 1ED
Secretary NameMr Trent Spencer Scott Walton
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address335 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameMr David John Christopher Marlow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 02 June 2009)
RoleFilm Producer
Correspondence Address72 Staunton Road
Headington Oxford
OX3 7TP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address335 Bluewater House
Smugglers Way
Wandsworth
London
SW18 1ED
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 January 2008Return made up to 19/09/07; no change of members (8 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 December 2006Return made up to 19/09/06; full list of members (8 pages)
22 December 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 October 2005Return made up to 19/09/05; full list of members (8 pages)
21 September 2005Accounts for a dormant company made up to 1 October 2004 (1 page)
16 December 2004Return made up to 19/09/04; full list of members (8 pages)
16 December 2004Registered office changed on 16/12/04 from: unit g sheen stables hampton works sheen lane east sheen london SW14 8AE (1 page)
13 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 March 2004New director appointed (3 pages)
11 December 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2002£ nc 1000/1001 24/10/02 (1 page)
30 October 2002Registered office changed on 30/10/02 from: 152-160 city road london EC1V 2NX (1 page)
30 October 2002Ad 15/10/02--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
30 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (1 page)
21 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
19 September 2002Incorporation (11 pages)