Company NameSqueaking Otter Productions Ltd
Company StatusDissolved
Company Number06531119
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nathan Denis Lomax-Cooke
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalham
42 Thornton Road
London
SW12 0LF
Secretary NameMs Margaret Ann Lomax
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Shanklin Road
Upper Shirley
Southampton
Hampshire
SO15 7RF

Location

Registered Address42 Thornton Road
London
SW12 0LF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 50
(3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 50
(3 pages)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
26 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2012Registered office address changed from 76 Broxholm Road London SE27 0BT United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 76 Broxholm Road London SE27 0BT United Kingdom on 24 February 2012 (1 page)
6 June 2011Registered office address changed from Ground Floor Flat 125 Balvernie Grove London SW18 5RQ on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr Nathan Denis Lomax-Cooke on 9 February 2011 (2 pages)
6 June 2011Registered office address changed from Ground Floor Flat 125 Balvernie Grove London SW18 5RQ on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr Nathan Denis Lomax-Cooke on 9 February 2011 (2 pages)
6 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr Nathan Denis Lomax-Cooke on 9 February 2011 (2 pages)
6 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from Ground Floor Flat 125 Balvernie Grove London SW18 5RQ on 6 June 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Registered office address changed from First Floor Flat 125 Balvernie Grove London London SW18 5RQ United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from First Floor Flat 125 Balvernie Grove London London SW18 5RQ United Kingdom on 25 March 2010 (1 page)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Nathan Denis Lomax-Cooke on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Nathan Denis Lomax-Cooke on 25 March 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 62 shanklin road upper shirley southampton hampshire SO15 7RF united kingdom (1 page)
1 April 2009Director's Change of Particulars / nathan lomax-cooke / 31/01/2009 / HouseName/Number was: 62, now: first floor flat; Street was: shanklin road, now: 125; Area was: upper shirley, now: balvernie grove; Post Town was: southampton, now: london; Region was: hampshire, now: ; Post Code was: SO15 7RF, now: SW18 5RQ (2 pages)
1 April 2009Director's change of particulars / nathan lomax-cooke / 31/01/2009 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 62 shanklin road upper shirley southampton hampshire SO15 7RF united kingdom (1 page)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2008Incorporation (14 pages)
11 March 2008Incorporation (14 pages)