Victoria
London
SW1E 5BH
Director Name | Mr Nicholas John Straker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North View Wimbledon London SW19 4UJ |
Director Name | Mrs Nicola Jane Straker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North View Wimbledon London SW19 4UJ |
Secretary Name | Mrs Nicola Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North View Wimbledon London SW19 4UJ |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | strakerfilms.com |
---|
Registered Address | 13th Floor Portland House Victoria London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Nicholas John Straker 50.00% Ordinary |
---|---|
500 at £1 | Nicola Jane Straker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,850 |
Cash | £410,798 |
Current Liabilities | £166,781 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
1 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Termination of appointment of Nicholas John Straker as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Nicola Jane Straker as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr David James Galan as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Nicholas John Straker as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Nicola Jane Straker as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr David James Galan as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Nicola Jane Straker as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Nicola Jane Straker as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Registered office address changed from 341 Garratt Lane Wandsworth London SW18 4DX to 13th Floor Portland House Victoria London SW1E 5BH on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 341 Garratt Lane Wandsworth London SW18 4DX to 13th Floor Portland House Victoria London SW1E 5BH on 5 April 2016 (1 page) |
12 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 December 2014 | Director's details changed for Nicholas John Straker on 1 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Nicola Jane Straker on 1 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Nicholas John Straker on 1 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Nicola Jane Straker on 1 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Nicola Jane Straker on 1 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Nicholas John Straker on 1 December 2014 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 September 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 341 Garratt Lane Wandsworth London SW18 4DX on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 341 Garratt Lane Wandsworth London SW18 4DX on 17 September 2014 (1 page) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
4 October 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
4 October 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
20 April 2005 | Ad 02/12/04-02/12/04 £ si [email protected]=998 £ ic 2/1000 (1 page) |
20 April 2005 | Ad 02/12/04-02/12/04 £ si [email protected]=998 £ ic 2/1000 (1 page) |
6 January 2005 | New secretary appointed;new director appointed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New secretary appointed;new director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
2 December 2004 | Incorporation (14 pages) |
2 December 2004 | Incorporation (14 pages) |