Company NameSupernatural Studios Limited
Company StatusDissolved
Company Number05249056
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameZissou William Limpkin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleAnimation Studios
Country of ResidenceUnited Kingdom
Correspondence Address6 Park View
London
N21 1QX
Director NameCharles Baxter Bayliss
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleAnimation Studios
Correspondence Address11 Eliot Gardens
London
SW15 5NB
Secretary NameZissou William Limpkin
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleAnimation Studios
Correspondence AddressFlat 4 186 St John Street
London
EC1V 4JZ
Director NameJames Andrew Sindle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2006)
RoleAnimation Directors
Correspondence AddressFlat 5 24 Tudor Grove
Hackney
London
E9 7QL
Secretary NameChloe Lily Limpkin
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2009)
RoleCompany Director
Correspondence Address115 Rue Saint Maur
Paris
75011
Foreign
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Termination of appointment of Chloe Limpkin as a secretary (1 page)
4 January 2010Director's details changed for Zissou William Limpkin on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Zissou William Limpkin on 1 October 2009 (2 pages)
4 January 2010Termination of appointment of Chloe Limpkin as a secretary (1 page)
4 January 2010Director's details changed for Zissou William Limpkin on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 December 2008Director's Change of Particulars / zissou limpkin / 31/01/2008 / HouseName/Number was: flat 19, now: 27; Street was: no.1 Nile street, now: chesterton road; Post Code was: N1 7LX, now: W10 5LY (1 page)
18 December 2008Return made up to 04/10/08; full list of members (3 pages)
18 December 2008Return made up to 04/10/08; full list of members (3 pages)
18 December 2008Director's change of particulars / zissou limpkin / 31/01/2008 (1 page)
10 September 2008Director's change of particulars / zissou limpkin / 31/07/2008 (1 page)
10 September 2008Director's Change of Particulars / zissou limpkin / 31/07/2008 / HouseName/Number was: , now: flat 19; Street was: flat 4 186 st john street, now: no.1 Nile street; Post Code was: EC1V 4JZ, now: N1 7LX; Country was: , now: united kingdom (1 page)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 November 2007Return made up to 04/10/07; full list of members (2 pages)
9 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
11 October 2006Secretary resigned (1 page)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
10 March 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
10 March 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
7 March 2005Registered office changed on 07/03/05 from: studio 307 westbourne studios 242 acklam road london W10 5JJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: studio 307 westbourne studios 242 acklam road london W10 5JJ (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
12 October 2004Registered office changed on 12/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
12 October 2004New director appointed (2 pages)
4 October 2004Incorporation (17 pages)