Company NameOctober House Productions Limited
Company StatusDissolved
Company Number05059448
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameHouse Productions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRichard Nowell Brooks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNormandale Farm
New Barn Lane
Little Hallingbury
Hertfordshire
CM22 7PR
Secretary NameRichard Nowell Brooks
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNormandale Farm
New Barn Lane
Little Hallingbury
Hertfordshire
CM22 7PR
Director NameAndrew John Cotton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManager
Correspondence Address2 Church Road
Shape
Suffolk
IP17 1SZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
19 January 2007Director resigned (1 page)
28 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 March 2006Registered office changed on 13/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
17 May 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 280 grays inn road london WC1X 8EB (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
15 March 2004Company name changed house productions LIMITED\certificate issued on 15/03/04 (2 pages)