Company NamePocket Studios Limited
DirectorStephen John Iles
Company StatusDissolved
Company Number03424980
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Previous NameAbraxas Industries Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen John Iles
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(same day as company formation)
RoleIT Consultant
Correspondence Address46 Westmoreland Road
Bromley
Kent
BR2 0QS
Secretary NameMs Angela Margaret Mead
NationalityBritish
StatusCurrent
Appointed12 June 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Southborough Lane
Bickley
Bromley
Kent
BR2 8AP
Director NameChristopher Lock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleIT Consultant
Correspondence Address15 Royston Road
Penge
London
SE20 7QW
Secretary NameStephen John Iles
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 10 Morley Court
78 The Avenue
Beckenham
Kent
BR3 5EY
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed10 September 1998(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2001)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered AddressC/O Rothman Pantall & Co
Clareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,475
Cash£205,855
Current Liabilities£271,692

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
28 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
28 January 2005Administrator's progress report (3 pages)
20 August 2004Result of meeting of creditors (33 pages)
9 August 2004Statement of administrator's proposal (2 pages)
21 June 2004Registered office changed on 21/06/04 from: burnhill business centre 50 burnhill road beckenham kent BR3 3LA (1 page)
17 June 2004Appointment of an administrator (1 page)
17 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Return made up to 26/08/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Registered office changed on 10/10/01 from: nelson house 271 kingston road london SW19 3NW (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
1 September 2000Return made up to 26/08/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1998 (1 page)
24 February 2000Company name changed abraxas industries LTD.\certificate issued on 25/02/00 (2 pages)
6 September 1999Return made up to 26/08/99; no change of members (4 pages)
5 October 1998Return made up to 26/08/98; full list of members (6 pages)
21 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: flat 10 morley court 78 the avenue beckenham kent BR3 5EY (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Ad 20/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 17 puffin close croydon road beckenham kent BR3 4BB (1 page)
29 July 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Incorporation (22 pages)