Company NameMade To Measure Productions Limited
Company StatusDissolved
Company Number04696589
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameHolland Park Productions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAngus Gregor Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleIT Consultant
Correspondence Address3 Dunstable Road
Richmond
Surrey
TW9 1UH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address3 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,870
Cash£23,510
Current Liabilities£8,640

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 13/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 13/03/05; full list of members (2 pages)
14 September 2005Director's particulars changed (1 page)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Registered office changed on 13/08/03 from: flat j davis court argyll road london W8 7BQ (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)