About

Registered Number: 03664738
Date of Incorporation: 04/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Having been setup in 1998, Cotton Productions Ltd are based in Harrow in Middlesex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRPARAM, Sunil 04 November 1998 01 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 14 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 04 October 2013
AP04 - Appointment of corporate secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP01 - Appointment of director 17 September 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 13 March 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 23 September 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 20 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 14 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 29 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 21 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 10 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2002
363a - Annual Return 25 January 2002
AA - Annual Accounts 22 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 09 January 2001
AUD - Auditor's letter of resignation 05 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2000
395 - Particulars of a mortgage or charge 13 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
363a - Annual Return 15 November 1999
395 - Particulars of a mortgage or charge 10 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
225 - Change of Accounting Reference Date 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
Deed of deposit and charge on cash deposit 30 November 1999 Fully Satisfied

N/A

Charge and deed of assignment 30 November 1999 Fully Satisfied

N/A

Agreement 03 December 1998 Fully Satisfied

N/A

Charge and deed of assignment 02 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.