Company NameFeralcorp Limited
Company StatusDissolved
Company Number04092868
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameLisa Ann Morris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(3 months after company formation)
Appointment Duration15 years, 10 months (closed 29 November 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address14/2 McDonald Street
Potts Point
Nsw 2011
Australia
Director NameJohn Scott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed22 January 2001(3 months after company formation)
Appointment Duration15 years, 10 months (closed 29 November 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address14/2 McDonald Street
Potts Point
Nsw 2011
Australia
Secretary NameLisa Ann Morris
NationalityBritish
StatusClosed
Appointed22 January 2001(3 months after company formation)
Appointment Duration15 years, 10 months (closed 29 November 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address14/2 McDonald Street
Potts Point
Nsw 2011
Australia
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressTuite Tang Wong Alliance House 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1J. Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,413
Cash£402
Current Liabilities£2,815

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
28 April 2014Registered office address changed from C/O Tuite Tang Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Registered office address changed from C/O Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP on 21 October 2013 (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for John Scott on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Lisa Ann Morris on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Scott on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Lisa Ann Morris on 6 November 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Return made up to 19/10/08; full list of members (3 pages)
15 April 2008Return made up to 19/10/07; no change of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 19/10/06; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 19/10/05; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 19/10/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 November 2003Return made up to 19/10/03; full list of members (7 pages)
11 February 2003Return made up to 19/10/02; full list of members (7 pages)
3 September 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
3 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 March 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 83 leonard street london EC2A 4QS (1 page)
19 October 2000Incorporation (10 pages)