Company NameHome Grown Productions Ltd
Company StatusDissolved
Company Number04958693
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Munirathnam Balachandran Jamadanda
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address29 Headstone Lane
Harrow
Middlesex
HA2 6JJ
Director NameMr Nambiraj Periaramaraj
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2008(4 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 September 2008)
RoleProducer
Correspondence Address97 Oakington Manor Drive
Wembley
Middlesex
HA9 6LX
Secretary NameMr Nambiraj Periaramaraj
NationalityIndian
StatusResigned
Appointed28 July 2008(4 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 September 2008)
RoleProducer
Correspondence Address97 Oakington Manor Drive
Wembley
Middlesex
HA9 6LX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 332, Fortis House 160 London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£5,671

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 2
(3 pages)
20 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 2
(3 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
29 January 2010Director's details changed for Mr Munirathnam Balachandran Jamadanda on 1 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Munirathnam Balachandran Jamadanda on 1 November 2009 (2 pages)
29 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Munirathnam Balachandran Jamadanda on 1 November 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
1 October 2009Accounts made up to 30 November 2008 (5 pages)
18 December 2008Return made up to 10/11/08; full list of members (3 pages)
18 December 2008Return made up to 10/11/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from unit 406, fortis house 160, london road barking essex IG11 8BB united kingdom (1 page)
29 September 2008Appointment terminated secretary nambiraj periaramaraj (1 page)
29 September 2008Appointment terminated director nambiraj periaramaraj (1 page)
29 September 2008Appointment Terminated Secretary nambiraj periaramaraj (1 page)
29 September 2008Registered office changed on 29/09/2008 from unit 406, fortis house 160, london road barking essex IG11 8BB united kingdom (1 page)
29 September 2008Director appointed mr munirathnam balachandran jamadanda (1 page)
29 September 2008Appointment Terminated Director nambiraj periaramaraj (1 page)
29 September 2008Director appointed mr munirathnam balachandran jamadanda (1 page)
29 July 2008Registered office changed on 29/07/2008 from 150 memorial heights monarch way ilford essex IG2 7HS united kingdom (1 page)
29 July 2008Registered office changed on 29/07/2008 from 150 memorial heights monarch way ilford essex IG2 7HS united kingdom (1 page)
28 July 2008Secretary appointed mr nambiraj periaramaraj (1 page)
28 July 2008Director appointed mr nambiraj periaramaraj (1 page)
28 July 2008Secretary appointed mr nambiraj periaramaraj (1 page)
28 July 2008Director appointed mr nambiraj periaramaraj (1 page)
24 April 2008Appointment terminated director duport director LIMITED (1 page)
24 April 2008Registered office changed on 24/04/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
24 April 2008Registered office changed on 24/04/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
24 April 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
24 April 2008Appointment Terminated Director duport director LIMITED (1 page)
24 April 2008Appointment terminated secretary duport secretary LIMITED (1 page)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 December 2007Accounts made up to 30 November 2007 (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 December 2006Accounts made up to 30 November 2006 (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 June 2006Accounts made up to 30 November 2005 (2 pages)
2 December 2005Return made up to 10/11/05; full list of members (2 pages)
2 December 2005Return made up to 10/11/05; full list of members (2 pages)
10 December 2004Accounts made up to 30 November 2004 (2 pages)
10 December 2004Accounts for a dormant company made up to 30 November 2004 (2 pages)
18 November 2004Return made up to 10/11/04; full list of members (6 pages)
18 November 2004Return made up to 10/11/04; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: 16 auckland close upper norwood london SE19 2DA (1 page)
27 November 2003Registered office changed on 27/11/03 from: 16 auckland close upper norwood london SE19 2DA (1 page)
10 November 2003Incorporation (13 pages)