Company NameGecko Productions UK Limited
Company StatusDissolved
Company Number05863237
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)
Previous NameSimpart No.300 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Vivian Amy Charlotte McGrath
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(1 month, 1 week after company formation)
Appointment Duration4 years (closed 14 August 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElter Cottage
Christchurch Road
Virginia Water
Surrey
GU25 4PT
Secretary NameTrevor Stewart Vivian
NationalityBritish
StatusClosed
Appointed27 January 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2010)
RoleArchitect
Correspondence AddressElter Cottage
Christchurch Road
Virginia Water
Surrey
GU25 4PT
Director NameMr Andrew Paul Brann
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2008)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address12 Franconia Road
London
SW4 9ND
Secretary NameMr Andrew Paul Brann
NationalityBritish
StatusResigned
Appointed06 November 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2008)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address12 Franconia Road
London
SW4 9ND
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£259,082
Cash£26,309
Current Liabilities£360,515

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2010Final Gazette dissolved following liquidation (1 page)
14 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
14 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
14 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 39A welbeck street london W1G 8DH (1 page)
18 February 2009Registered office changed on 18/02/2009 from 39A welbeck street london W1G 8DH (1 page)
17 February 2009Appointment of a voluntary liquidator (2 pages)
17 February 2009Statement of affairs with form 4.19 (8 pages)
17 February 2009Appointment of a voluntary liquidator (2 pages)
17 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-09
(1 page)
17 February 2009Statement of affairs with form 4.19 (8 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Appointment terminated director and secretary andrew brann (1 page)
10 March 2008Appointment Terminated Director and Secretary andrew brann (1 page)
10 March 2008Secretary appointed trevor vivian (2 pages)
10 March 2008Secretary appointed trevor vivian (2 pages)
31 July 2007Return made up to 30/06/07; full list of members (7 pages)
31 July 2007Return made up to 30/06/07; full list of members (7 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
28 March 2007Ad 29/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2007Nc inc already adjusted 29/11/06 (2 pages)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Ad 29/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2007Nc inc already adjusted 29/11/06 (2 pages)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Resolutions
  • RES13 ‐ Res and appt of sec 28/09/06
(1 page)
23 November 2006Resolutions
  • RES13 ‐ Res and appt of sec 28/09/06
(1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
26 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
26 September 2006Registered office changed on 26/09/06 from: 45-51 whitfield street london W1T 4HB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 45-51 whitfield street london W1T 4HB (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
11 August 2006Company name changed simpart no.300 LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed simpart no.300 LIMITED\certificate issued on 11/08/06 (2 pages)
30 June 2006Incorporation (22 pages)
30 June 2006Incorporation (22 pages)