Company NameJetsex Production Limited
Company StatusDissolved
Company Number04581808
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NamePascal Lucas
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed26 June 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 20 June 2006)
RoleBusinessman
Correspondence Address10 Av De La Marne
Le Blanc Mesnil
93150
France
Secretary NameSophie Vettier
NationalityFrench
StatusClosed
Appointed26 June 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 20 June 2006)
RoleSecretary
Correspondence Address10 Av De La Marne
Le Blanc Mesnil
93150
France
Director NameSophie Vettier
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Allee Des Lambis
St Martin Fw1
97150
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Turnover£18,730
Gross Profit£5,660
Net Worth£2,476
Cash£906
Current Liabilities£3,450

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
4 May 2005Return made up to 29/04/05; full list of members (2 pages)
17 March 2005Return made up to 05/11/04; full list of members (6 pages)
8 January 2004Return made up to 05/11/03; full list of members (6 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
23 May 2003Ad 11/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page)
15 November 2002Registered office changed on 15/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)