Company NameSatusfaction 3D & Vfx Limited
Company StatusDissolved
Company Number06787947
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 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 NameSatu Morag Lawrence
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunkeld Hampit Road Arkesden
Saffron Walden
Essex
CB11 4HJ
Director NameLouisa Anne Alice Lloyd
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Berners Hill
Flimwell
Wadhurst
East Sussex
TN5 7ND
Director NameJames Matthew Sagar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 5 Thurlow Park Road
London
SE21 8JB

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

98 at £1Louisa Anne Alice Lloyd
9.80%
Ordinary
510 at £1James Matthew Sagar
51.00%
Ordinary
392 at £1Satu Morag Lawrence
39.20%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
17 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(5 pages)
17 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(5 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
17 February 2010Director's details changed for James Matthew Sagar on 12 January 2010 (2 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for James Matthew Sagar on 12 January 2010 (2 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2009Incorporation (14 pages)
12 January 2009Incorporation (14 pages)