About

Registered Number: 04894893
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2015 (8 years and 5 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Established in 2003, Molinare Productions Ltd are based in London. The business has no directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2015
4.43 - Notice of final meeting of creditors 05 August 2015
AD01 - Change of registered office address 18 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 December 2013
COCOMP - Order to wind up 12 December 2013
COCOMP - Order to wind up 24 September 2013
DISS16(SOAS) - N/A 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 March 2013
DISS16(SOAS) - N/A 01 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 10 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 17 May 2010
MISC - Miscellaneous document 14 May 2010
MISC - Miscellaneous document 27 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 21 December 2008
MISC - Miscellaneous document 18 December 2008
MISC - Miscellaneous document 18 December 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
RESOLUTIONS - N/A 27 May 2008
RESOLUTIONS - N/A 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
AUD - Auditor's letter of resignation 22 May 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
225 - Change of Accounting Reference Date 02 July 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
395 - Particulars of a mortgage or charge 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
225 - Change of Accounting Reference Date 04 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Outstanding

N/A

Debenture 19 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.