Company NameDirtyuk Limited
Company StatusDissolved
Company Number05819046
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NamePatrick Holtramp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address260a Camden Town
London
NW1 9AB
Director NameMr Philip Tidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Attic
22 Anson Road
London
N7 0RD
Secretary NamePatrick Holtramp
NationalityGerman
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address260a Camden Town
London
NW1 9AB
Director NameChristian Debney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Castellain Mansions
Castellain Road Maida Vale
London
W9 1HA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2 Mountainview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,457
Current Liabilities£42,135

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved following liquidation (1 page)
14 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
14 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
9 April 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Statement of affairs with form 4.19 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from c/o thorn lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
17 March 2009Registered office changed on 17/03/2009 from c/o thorn lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
18 December 2008Return made up to 16/05/08; full list of members (4 pages)
18 December 2008Return made up to 16/05/08; full list of members (4 pages)
22 October 2008Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
22 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
22 October 2008Appointment Terminated Director christian debney (1 page)
22 October 2008Appointment terminated director christian debney (1 page)
22 October 2008Ad 01/11/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
1 December 2007Return made up to 16/05/07; full list of members (7 pages)
1 December 2007Return made up to 16/05/07; full list of members (7 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 June 2006Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
16 May 2006Incorporation (18 pages)