Company NameMighty Toonheadz Entertainment Limited
Company StatusDissolved
Company Number06479926
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameToonheadz Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Zoran Vracevic
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Angel Wharf
134 Bermondsey Wall East
London
SE16 4TT
Secretary NameGordana Stanojkovic
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Angel Wharf
134 Bermondsey Wall East
London
SE16 4TT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

63 at £1Zoran Vracevic
63.00%
Ordinary
4 at £1Obrad Milivojevic
4.00%
Ordinary
4 at £1Zoran Jevtic
4.00%
Ordinary
29 at £1Predrag Popovic
29.00%
Ordinary

Financials

Year2014
Net Worth£211,545
Cash£4,112
Current Liabilities£18,031

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(4 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(4 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Zoran Vracevic on 22 January 2010 (2 pages)
16 February 2010Director's details changed for Zoran Vracevic on 22 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 22/01/09; full list of members (4 pages)
2 March 2009Return made up to 22/01/09; full list of members (4 pages)
2 March 2009Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 March 2009Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2008Company name changed toonheadz entertainment LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed toonheadz entertainment LIMITED\certificate issued on 11/02/08 (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)
24 January 2008Registered office changed on 24/01/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)
22 January 2008Incorporation (13 pages)
22 January 2008Incorporation (13 pages)