Company NameDaintylucian Productions Ltd
Company StatusDissolved
Company Number06473836
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Brenda Alfred
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 30 August 2011)
RoleEvent Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address99 Canterbury Place
London
SE17 3AE
Director NameMr Lincoln Alfred
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 30 August 2011)
RoleEvent Promotor
Country of ResidenceUnited Kingdom
Correspondence Address99 Canterbury Place
London
SE17 3AD
Secretary NameMr Lincoln Alfred
NationalityBritish
StatusClosed
Appointed24 January 2008(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 30 August 2011)
RoleEvent Promotor
Country of ResidenceUnited Kingdom
Correspondence Address99 Canterbury Place
London
SE17 3AD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address99 Canterbury Place
London
SE17 3AD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
7 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 April 2010Director's details changed for Lincoln Alfred on 15 January 2010 (2 pages)
16 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
16 April 2010Director's details changed for Brenda Alfred on 15 January 2010 (2 pages)
16 April 2010Director's details changed for Lincoln Alfred on 15 January 2010 (2 pages)
16 April 2010Director's details changed for Brenda Alfred on 15 January 2010 (2 pages)
16 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Incorporation (13 pages)
15 January 2008Incorporation (13 pages)