Dissolved 2015-10-10
Company Information for LAVISH PRODUCTIONS LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
04999267
Private Limited Company
Dissolved Dissolved 2015-10-10 |
Company Name | ||
---|---|---|
LAVISH PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
360A BRIGHTON ROAD CROYDON | ||
Previous Names | ||
|
Company Number | 04999267 | |
---|---|---|
Date formed | 2003-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2015-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 14:51:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAVISH PRODUCTIONS CORP. | 20 river terrace 3e New York NY 10282 | Active | Company formed on the 2009-09-18 | |
Lavish Productions, Inc. | 8827 Skyline Dr Los Angeles CA 90046 | FTB Suspended | Company formed on the 1986-09-10 | |
LAVISH PRODUCTIONS INC | Delaware | Unknown | ||
LAVISH PRODUCTIONS, INC. | 13027 SW 88 LANE #101A MIAMI FL 33186 | Inactive | Company formed on the 2012-01-03 | |
LAVISH PRODUCTIONS INCORPORATED | Michigan | UNKNOWN | ||
LAVISH PRODUCTIONS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICKY LOUISE DUDLEY |
||
VICKY LOUISE DUDLEY |
||
KARL LESLIE GILBERT |
||
ALEXIS CHUAN-HWEI SUN |
||
MARC JONATHAN TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUN TSIONG WONG |
Company Secretary | ||
DAVID WONG |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KARL CREATIVE LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
KAPOW CONCEPTS LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2015-12-08 | |
LAVISH BRANDS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-10 | Dissolved 2017-06-30 | |
LAVISH CREATIVE LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Dissolved 2018-07-20 | |
SLEEPLESS FILMS LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2017-11-14 | |
MARC TODD ART LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
LAVISH BRANDS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-10 | Dissolved 2017-06-30 | |
ZANDER CREATIVE LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O BUTLER & CO.LLP 126-134 THIRD FLOOR BAKER STREET LONDON ENGLAND W1U 6UE ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/01/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY LOUISE DUDLEY / 18/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN TODD / 18/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY LOUISE DUDLEY / 18/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS SUN / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL LESLIE GILBERT / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY LOUISE DUDLEY / 13/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
88(2) | AD 22/12/08 GBP SI 197@1=197 GBP IC 803/1000 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/01/08-31/01/08 GBP SI 802@1=802 GBP IC 1/803 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 2ND FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 36 LINHOPE STREET LONDON NW1 6HU | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ATTHELIMIT LIMITED CERTIFICATE ISSUED ON 25/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
LAVISH PRODUCTIONS LIMITED owns 16 domain names.
2HB.co.uk bobandpeski.co.uk breakinto.co.uk breakintomusic.co.uk captaincreative.co.uk lavish-art.co.uk lavish-productions.co.uk lavishproductions.co.uk lavishrights.co.uk luvmebuddies.co.uk monkeymoosh.co.uk starpops.co.uk petpoetsclub.co.uk katykartwheel.co.uk thepetpoetsclub.co.uk mypuppyprincess.co.uk
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as LAVISH PRODUCTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LAVISH PRODUCTIONS LIMITED | Event Date | 2012-08-24 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that the final meeting of the company and the final meeting of creditors of the above named company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , on 30 June 2015 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , 135 Seaside, Eastbourne, East Sussex BN22 7NN were appointed Joint Liquidators of the Company on 24 August 2012 . Further information about this case is available on 01323 723643 or at info@herronfisher.co.uk . Nicola Jayne Fisher and Christopher Herron , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |