Company NameThe Quirky Gadget Film Company Limited
Company StatusDissolved
Company Number04994753
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Maurice Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Drive
London
N2 9NX
Director NameMr Paul David Collins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Walk
Tottbridge
London
N20 8BZ
Secretary NameMr Paul David Collins
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Walk
Tottbridge
London
N20 8BZ
Director NameNeal Johnathan Godbeer Ashford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodland Cottages
Highsted Valley
Sittingbourne
Kent
ME9 0AD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address338 Kinglands Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2012
Turnover£4,091
Gross Profit£1,766
Net Worth£271
Cash£5,835
Current Liabilities£15,044

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 24 February 2010 (1 page)
24 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 March 2009Return made up to 15/12/08; no change of members (4 pages)
24 March 2009Return made up to 15/12/08; no change of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 15/12/07; full list of members (7 pages)
17 March 2008Return made up to 15/12/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2007Return made up to 15/12/06; full list of members (7 pages)
17 February 2007Return made up to 15/12/06; full list of members (7 pages)
17 November 2006Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2006Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 15/12/05; full list of members (7 pages)
26 January 2006Return made up to 15/12/05; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
28 January 2005Return made up to 15/12/04; full list of members (7 pages)
28 January 2005Return made up to 15/12/04; full list of members (7 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
15 December 2003Incorporation (17 pages)
15 December 2003Incorporation (17 pages)