Company NameDeep Sky Limited
Company StatusDissolved
Company Number02527129
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)
Previous NameCanigo Films Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Grenville Meredith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(1 year after company formation)
Appointment Duration23 years, 1 month (closed 26 August 2014)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Trevelyan Gardens
London
NW10 3LA
Secretary NameJoana Serrabona Meredith
NationalityBritish
StatusClosed
Appointed01 August 1991(1 year after company formation)
Appointment Duration23 years, 1 month (closed 26 August 2014)
RoleCompany Director
Correspondence Address5 Trevelyan Gardens
London
NW10 3LA

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Guy Grenville Meredith
51.00%
Ordinary
49 at £1Joana Serrabona Meredith
49.00%
Ordinary

Financials

Year2014
Net Worth£8,661
Cash£14,072
Current Liabilities£6,752

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Guy Grenville Meredith on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Guy Grenville Meredith on 1 August 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 01/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 September 2007Return made up to 01/08/07; full list of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
5 October 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 October 2005Return made up to 01/08/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 September 2004Return made up to 01/08/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 September 2003Return made up to 01/08/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 September 2002Return made up to 01/08/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
16 April 2002Company name changed canigo films LIMITED\certificate issued on 16/04/02 (2 pages)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (6 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Secretary's particulars changed (1 page)
12 September 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Registered office changed on 25/02/00 from: 37 mount pleasant road london NW10 3EG (1 page)
11 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
6 October 1999Registered office changed on 06/10/99 from: 14 chandos road london NW2 4LU (1 page)
13 August 1999Return made up to 01/08/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
7 September 1998Return made up to 01/08/98; no change of members (4 pages)
11 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
22 September 1997Return made up to 01/08/97; full list of members (6 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Secretary's particulars changed (1 page)
2 April 1997Registered office changed on 02/04/97 from: 38 wymering mansion wymering road london W9 2NB (1 page)
4 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
25 October 1996Return made up to 01/08/96; no change of members (4 pages)
25 October 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
22 September 1995Return made up to 01/08/95; no change of members (4 pages)
1 August 1990Incorporation (15 pages)