Company NameTJI Productions Limited
Company StatusDissolved
Company Number06626582
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 9 months ago)
Dissolution Date30 November 2010 (13 years, 4 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 NameImogen Magdalene Theodora Hammond
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Boat Layla
Tideway Walk
London
SW8 5PZ
Director NameJim Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morkyns Walk
London
SE1 8BG
Director NameAndrew Morgan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address104 Chamomile Gardens
Farnborough
Hampshire
GU14 9XZ
Secretary NameMr Laurence Paul Windle
NationalityEnglish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Granville Court
De Beauvoir Estate
London
N1 5SP
Director NameMr Laurence Paul Windle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Granville Court
De Beauvoir Estate
London
N1 5SP

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,966
Current Liabilities£11,604

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 December 2009Annual return made up to 23 June 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 23 June 2009 with a full list of shareholders (4 pages)
15 July 2008Director appointed jim hudson (1 page)
15 July 2008Secretary appointed laurence paul windle (1 page)
15 July 2008Appointment terminated director laurence windle (1 page)
15 July 2008Appointment Terminated Director laurence windle (1 page)
15 July 2008Secretary appointed laurence paul windle (1 page)
15 July 2008Director appointed jim hudson (1 page)
15 July 2008Director appointed andrew morgan (1 page)
15 July 2008Director appointed andrew morgan (1 page)
23 June 2008Incorporation (15 pages)
23 June 2008Incorporation (15 pages)