Company NameLouise Johnson Limited
Company StatusDissolved
Company Number06506593
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameYazoo Production Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Louise Johnson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(1 day after company formation)
Appointment Duration9 years, 8 months (closed 07 November 2017)
RoleScript Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Square
Leeds
Yorkshire
LS15 7LW
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitewww.louisejohnson.com

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Louise Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,102
Cash£5,834
Current Liabilities£20,801

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
5 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Ms Louise Johnson on 21 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 14 November 2011 (1 page)
24 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
31 March 2011Annual return made up to 18 February 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Appointment terminated director elizabeth logan (1 page)
24 March 2009Director appointed ms louise johnson (1 page)
24 March 2009Return made up to 18/02/09; full list of members (3 pages)
28 January 2009Company name changed yazoo production LIMITED\certificate issued on 28/01/09 (2 pages)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 February 2008Incorporation (17 pages)