Company NameFountain Of Life Productions Lv Ltd
Company StatusDissolved
Company Number06083484
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mia Sperber
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleMedical Doctor
Correspondence Address33 Brim Hill
London
N2 0HD
Secretary NameLeo Media & Entertainment Ltd (Corporation)
StatusClosed
Appointed05 February 2007(same day as company formation)
Correspondence Address1 Devonshire House
Devonshire Street
London
W1W 5DR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address33 Brim Hill
London
N2 0HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
12 March 2010Annual return made up to 5 February 2010
Statement of capital on 2010-03-12
  • GBP 1
(14 pages)
12 March 2010Annual return made up to 5 February 2010
Statement of capital on 2010-03-12
  • GBP 1
(14 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2010Annual return made up to 5 February 2010
Statement of capital on 2010-03-12
  • GBP 1
(14 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 February 2009Return made up to 05/02/09; full list of members (3 pages)
13 February 2009Director's change of particulars / mia sperber / 01/01/2009 (1 page)
13 February 2009Return made up to 05/02/09; full list of members (3 pages)
13 February 2009Director's Change of Particulars / mia sperber / 01/01/2009 / HouseName/Number was: , now: 33; Street was: 150 minories, now: brim hill; Post Code was: EC3N 1LS, now: N2 0HD (1 page)
26 January 2009Accounts made up to 29 February 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 March 2008Return made up to 05/02/08; full list of members (3 pages)
3 March 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 66 chiltern street london W1U 4JT (1 page)
14 February 2008Registered office changed on 14/02/08 from: 66 chiltern street london W1U 4JT (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (18 pages)
5 February 2007Incorporation (18 pages)