Company NameStrange Dog Limited
Company StatusDissolved
Company Number03141461
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameScalaflow Data Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Kate Ogborn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(5 months after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2008)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address22 Harcombe Road
London
N16 0SA
Director NameCatherine Adler Vester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(5 months after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address15 Cowley Street
London
SW1P 3LZ
Secretary NameMs Kate Ogborn
NationalityBritish
StatusClosed
Appointed29 May 1996(5 months after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2008)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address22 Harcombe Road
London
N16 0SA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address22 Harcombe Road
London
N16 0SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 27/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 27/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 27/12/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
17 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 December 1999Return made up to 27/12/99; full list of members (8 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
25 May 1999Secretary's particulars changed;director's particulars changed (1 page)
25 May 1999Return made up to 27/12/98; no change of members (4 pages)
25 May 1999Registered office changed on 25/05/99 from: 1 the terrace old ford road london E2 9PH (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 December 1997Return made up to 27/12/97; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
5 March 1997Return made up to 27/12/96; full list of members (6 pages)
11 July 1996Company name changed scalaflow data LIMITED\certificate issued on 12/07/96 (2 pages)
1 July 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
17 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
27 December 1995Incorporation (30 pages)