Company NameGornisht Productions Limited
Company StatusDissolved
Company Number05768708
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Secretary NameSharon Aston
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleSecretary
Correspondence Address23 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMr David Morris Antony Rubin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Karl Howman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleActor Director
Country of ResidenceEngland
Correspondence Address26 Wilberforce Court
Westerham Road
Keston
Kent
BR2 6HU
Director NameRoger Daniel Kitter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleActor Producer
Country of ResidenceUnited Kingdom
Correspondence Address122 King Henrys Road
London
NW3 3SN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

50 at £1Roger Daniel Kitter
50.00%
Ordinary
5 at £1Paul Francis Thornley
5.00%
Ordinary
45 at £1David Antony Rubin
45.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Termination of appointment of Roger Daniel Kitter as a director on 3 January 2014 (1 page)
5 January 2015Termination of appointment of Roger Daniel Kitter as a director on 3 January 2014 (1 page)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Termination of appointment of Karl Howman as a director (1 page)
6 January 2011Appointment of David Antony Rubin as a director (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 March 2010Registered office address changed from Euro House 1394 High Road London N20 9YZ on 26 March 2010 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 04/04/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 June 2007Return made up to 04/04/07; full list of members (7 pages)
3 April 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
10 January 2007Director's particulars changed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
4 April 2006Incorporation (17 pages)