Company NameLucky Ukfs 14 Limited
Company StatusDissolved
Company Number04752932
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilippe Francois Martinez
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameHugh Spurling
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleBusiness & Legal Affairs
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameDouglas Willard Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 27 December 2003)
RoleFilm Producer
Correspondence AddressFlat 5c
163-169 Brompton Road
London
SW3 1PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor 53 Frith Street
Soho
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£732
Cash£1
Current Liabilities£808,731

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Voluntary strike-off action has been suspended (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
10 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 May 2005Return made up to 02/05/05; full list of members (6 pages)
1 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
11 August 2003New director appointed (3 pages)
28 July 2003Registered office changed on 28/07/03 from: c/o lucky 7 productions 4TH floor, st georges house 14-17 wells street london W1T 3PD (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (3 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (3 pages)
2 May 2003Incorporation (20 pages)