Company NameLucky 7 (Wake Of Death) Limited
Company StatusDissolved
Company Number04827117
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)
Previous NameLucky Ukfs Productions Limited

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
Appointed09 July 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameHugh Spurling
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleBusiness & Legal Affairs
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameAlan Richard Latham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleFilm Producer
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
25 July 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)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
28 September 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
27 January 2004Director resigned (1 page)
31 December 2003Particulars of mortgage/charge (7 pages)
24 October 2003New director appointed (3 pages)
23 September 2003Company name changed lucky ukfs productions LIMITED\certificate issued on 23/09/03 (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (4 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)