Company NameERIK Productions Limited
Company StatusDissolved
Company Number06958107
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Hull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Barnaby William Wragg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 21 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMiss Isobel Kathryn Chester
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Secretary NameMr Pundareek Chhaya
StatusClosed
Appointed01 March 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Secretary NameJonathan Hull
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Talbot Road
London
W2 5LH
Director NameLady Madeleine Astrid Lloyd Webber
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSydmonton House
Burghclere
Newbury
Hampshire
RG20 9NJ
Director NameMr Bishu Debabrata Chakraborty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hemington Avenue
London
N11 3LR

Location

Registered Address17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Really Useful Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£4

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
26 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
26 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages)
26 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (9 pages)
26 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
22 May 2013Director's details changed for Mr Mark Gregory Wordsworth on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Miss Isobel Kathryn Chester on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Barnaby William Wragg on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Jonathan Hull on 22 May 2013 (2 pages)
22 May 2013Secretary's details changed for Mr. Pundareek Chhaya on 22 May 2013 (1 page)
10 April 2013Registered office address changed from 22 Tower Street London WC2H 9TW United Kingdom on 10 April 2013 (1 page)
12 March 2013Appointment of Miss Isobel Kathryn Chester as a director (2 pages)
12 March 2013Appointment of Mr. Pundareek Chhaya as a secretary (2 pages)
12 March 2013Termination of appointment of Jonathan Hull as a secretary (1 page)
12 March 2013Termination of appointment of Madeleleine Lloyd Webber as a director (1 page)
12 March 2013Termination of appointment of Bishu Chakraborty as a director (1 page)
3 January 2013Full accounts made up to 30 June 2012 (11 pages)
18 December 2012Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages)
30 October 2012Appointment of Mr Barnaby William Wragg as a director (2 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 30 June 2011 (11 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 July 2011Termination of appointment of Andre Ptaszynski as a director (1 page)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
30 December 2010Full accounts made up to 30 June 2010 (13 pages)
21 October 2010Director's details changed for Mr Jonathan Hull on 21 October 2010 (2 pages)
21 October 2010Secretary's details changed for Jonathan Hull on 21 October 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 December 2009Appointment of Jonathan Hull as a secretary (1 page)
19 August 2009Director appointed lady madeleine lloyd webber (1 page)
21 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
17 July 2009Director's change of particulars / andrew ptaszynski / 09/07/2009 (2 pages)
13 July 2009Registered office changed on 13/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page)
9 July 2009Incorporation (20 pages)