Company NameLaika Communications Limited
Company StatusDissolved
Company Number04696392
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameLIKA Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKate Mary Waddington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleNews Manager
Country of ResidenceEngland
Correspondence Address8 Avalon Road
London
SW6 2EX
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMs Penelope Anne Furniss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleNews Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 The Chesterfields
London
NW3 3QP
Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2011)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
21 February 2011Termination of appointment of Penelope Furniss as a director (2 pages)
21 February 2011Termination of appointment of Paul Weiland as a director (2 pages)
21 February 2011Termination of appointment of Penelope Furniss as a director (2 pages)
21 February 2011Termination of appointment of Paul Weiland as a director (2 pages)
30 June 2010Register inspection address has been changed (2 pages)
30 June 2010Register inspection address has been changed (2 pages)
30 June 2010Register(s) moved to registered inspection location (2 pages)
30 June 2010Register(s) moved to registered inspection location (2 pages)
15 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 200
(5 pages)
15 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 200
(5 pages)
9 February 2010Full accounts made up to 30 April 2009 (3 pages)
9 February 2010Full accounts made up to 30 April 2009 (3 pages)
10 July 2009Accounts made up to 30 April 2008 (1 page)
10 July 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
29 October 2008Accounts made up to 30 April 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 April 2008Return made up to 13/03/08; full list of members (4 pages)
14 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 May 2007Return made up to 13/03/07; full list of members (3 pages)
3 May 2007Return made up to 13/03/07; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
6 September 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 September 2006Accounts made up to 30 April 2005 (5 pages)
6 September 2006Accounts made up to 30 April 2006 (5 pages)
29 March 2006Return made up to 13/03/06; full list of members (3 pages)
29 March 2006Return made up to 13/03/06; full list of members (3 pages)
9 May 2005Return made up to 13/03/05; full list of members (3 pages)
9 May 2005Return made up to 13/03/05; full list of members (3 pages)
4 May 2005Location of register of members (1 page)
4 May 2005Location of register of members (1 page)
3 May 2005Accounts made up to 30 April 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
6 December 2004Ad 18/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 December 2004New director appointed (4 pages)
6 December 2004Ad 18/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 December 2004New director appointed (4 pages)
27 April 2004Return made up to 13/03/04; full list of members (5 pages)
27 April 2004Return made up to 13/03/04; full list of members (5 pages)
17 July 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 July 2003Ad 13/03/03-08/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
8 April 2003Company name changed lika LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed lika LIMITED\certificate issued on 08/04/03 (2 pages)
13 March 2003Incorporation (17 pages)