Company NameLucky 7 Productions Limited
Company StatusDissolved
Company Number04208688
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePhilippe Francois Martinez
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameHugh Spurling
NationalityBritish
StatusClosed
Appointed01 December 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameAdrian Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleConsultant
Correspondence Address51 Walde Grave Road
Teddington
Middlesex
TW11 8LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameKaren Alison Hamilton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2003)
RoleProducer
Correspondence Address27 Steventon Road
London
W12 0SU
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Secretary NameHugh Spurling
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 2003)
RoleBusiness And Legal Affairs
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Secretary NameAndrew Sukal
NationalityBritish
StatusResigned
Appointed14 June 2004(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2004)
RoleAccountant
Correspondence Address47c Donald Hunter House
1 Post Office Approach
London
Greater London
E7o Qq
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2004)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2004)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered AddressHills Jarrett Llp
Gainsborough House
Sheering Lower Road
Sawbridgeworth Herts
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Statement of affairs (5 pages)
2 January 2008Strike-off action suspended (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: 4TH floor 53 frith street london W1D 4SN (1 page)
14 June 2006Return made up to 01/05/06; full list of members (6 pages)
13 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2005New secretary appointed (2 pages)
9 November 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
21 June 2004Registered office changed on 21/06/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 01/05/04; full list of members (8 pages)
2 June 2004Director's particulars changed (1 page)
13 January 2004Director resigned (1 page)
21 July 2003Return made up to 01/05/03; full list of members (5 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 February 2003Delivery ext'd 3 mth 30/09/02 (1 page)
24 October 2002New director appointed (3 pages)
6 July 2002Director resigned (1 page)
13 June 2002Return made up to 01/05/02; full list of members (5 pages)
17 October 2001Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 June 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)