Company NameGREG Jordan Productions Limited
Company StatusDissolved
Company Number06529497
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameZest Edge Limited

Business Activity

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

Directors

Director NameMr Gregory John Jordan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(1 day after company formation)
Appointment Duration12 years (closed 24 March 2020)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bourlet Close
London
W1W 7BN
Secretary NameMr Cameron Willats
NationalityBritish
StatusClosed
Appointed01 September 2008(5 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 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
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mr Gregory John Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£111,111
Cash£3,485
Current Liabilities£25,508

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
29 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Gregory John Jordan on 11 March 2012 (2 pages)
15 May 2012Director's details changed for Mr Gregory John Jordan on 11 March 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 July 2011Annual return made up to 11 March 2011 (4 pages)
15 July 2011Annual return made up to 11 March 2011 (4 pages)
6 July 2011Amended accounts made up to 31 March 2011 (5 pages)
6 July 2011Amended accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 11/03/09; full list of members (3 pages)
15 April 2009Return made up to 11/03/09; full list of members (3 pages)
23 September 2008Appointment terminate, secretary logged form (1 page)
23 September 2008Appointment terminate, secretary logged form (1 page)
18 September 2008Secretary appointed mr cameron willats (1 page)
18 September 2008Secretary appointed mr cameron willats (1 page)
12 September 2008Appointment terminated director elizabeth logan (1 page)
12 September 2008Appointment terminated director elizabeth logan (1 page)
7 August 2008Director appointed gregory jordan (1 page)
7 August 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Director appointed gregory jordan (1 page)
7 August 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 July 2008Company name changed zest edge LIMITED\certificate issued on 21/07/08 (2 pages)
19 July 2008Company name changed zest edge LIMITED\certificate issued on 21/07/08 (2 pages)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)