Company NameLife Aquatic Limited
Company StatusDissolved
Company Number04714143
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesNewincco 250 Limited and Team Zissou Productions Limited

Business Activity

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

Directors

Director NameSir Nicholas Markley Lloyd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Greville Place
London
NW6 5JH
Director NameMr John Charles Sargent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 26 January 2016)
RoleAccountant Director
Country of ResidenceEngland
Correspondence AddressEspere
Munday Dean Lane
Marlow
Buckinghamshire
SL7 3BU
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX
Director NameMr Paul Rowland James Tucker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2006)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressThe Mount
Mount Road, Chobham
Woking
Surrey
GU24 8AW
Director NameMr Howell Malcolm Plowden James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Duke Street Mansions
60 Duke Street
London
W1K 6JS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Gondola Pictures LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End24 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
7 July 2014Full accounts made up to 29 September 2013 (12 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Full accounts made up to 29 September 2012 (12 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
22 June 2012Full accounts made up to 24 September 2011 (14 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 24 September 2010 (13 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 24 September 2009 (14 pages)
19 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 24 September 2008 (14 pages)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Full accounts made up to 24 September 2007 (14 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Return made up to 27/03/08; full list of members (4 pages)
28 February 2008Full accounts made up to 24 September 2006 (15 pages)
4 May 2007Return made up to 27/03/07; full list of members (5 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (3 pages)
27 October 2006Full accounts made up to 28 September 2005 (15 pages)
4 August 2006Delivery ext'd 3 mth 24/09/05 (1 page)
27 April 2006Return made up to 27/03/06; full list of members (6 pages)
22 March 2006Full accounts made up to 24 March 2004 (15 pages)
27 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Return made up to 27/03/05; full list of members (5 pages)
21 December 2004Delivery ext'd 3 mth 24/03/04 (1 page)
11 October 2004New director appointed (3 pages)
11 October 2004Director resigned (1 page)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
22 May 2003New director appointed (3 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Accounting reference date shortened from 31/03/04 to 24/03/04 (1 page)
24 April 2003Company name changed team zissou productions LIMITED\certificate issued on 24/04/03 (2 pages)
16 April 2003Company name changed newincco 250 LIMITED\certificate issued on 16/04/03 (2 pages)
27 March 2003Incorporation (19 pages)