Company NameF.M.H. Productions Limited
Company StatusDissolved
Company Number06948350
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date21 October 2011 (12 years, 6 months ago)

Directors

Director NameMr Simon James Fielder
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address21 Berry Walk
Ashtead
Surrey
KT21 1BT
Director NameMr Charles Michael Holloway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address6 Lavender Close
Highlands Road
Leatherhead
Surrey
KT22 8LZ
Director NameMs Sally Jane McCormack
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address68 Bramley Way
Ashtead
Surrey
KT21 1BT

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2011Final Gazette dissolved following liquidation (1 page)
21 October 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
15 March 2010Registered office address changed from 12 Berry Walk Ashtead Surrey KT21 1BT United Kingdom on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 12 Berry Walk Ashtead Surrey KT21 1BT United Kingdom on 15 March 2010 (2 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Statement of affairs with form 4.19 (6 pages)
12 March 2010Statement of affairs with form 4.19 (6 pages)
30 June 2009Incorporation (13 pages)
30 June 2009Incorporation (13 pages)