Company NameLondon Rampage Studios Ltd
Company StatusDissolved
Company Number07019753
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameFet-X Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Greg Burridge
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 25 July 2017)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address54 Waycross Road
Upminster
Essex
RM14 1NS
Secretary NameMr Garry Fehily
StatusClosed
Appointed28 November 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address50 Colebrooke Drive Colebrooke Drive
London
E11 2LY
Director NameMr Gunter Gaudl
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressOststrasse 1 D
Unna
59427
Germany
Secretary NameMr Robert Asmith
StatusResigned
Appointed01 January 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2015)
RoleCompany Director
Correspondence Address20 Pategill Square
Penrith
Cumbria
CA11 8LB
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed30 September 2013(4 years after company formation)
Appointment Duration3 months (resigned 01 January 2014)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed30 September 2013(4 years after company formation)
Appointment Duration3 months (resigned 01 January 2014)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU

Contact

Websitewww.londonrampage.com

Location

Registered Address265 Poyser Street Railway Arches
Poyser Street
London
E2 9RF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

100 at £1Greg Burridge
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
21 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(4 pages)
28 November 2015Appointment of Mr Garry Fehily as a secretary on 28 November 2015 (2 pages)
28 November 2015Termination of appointment of Robert Asmith as a secretary on 28 November 2015 (1 page)
28 November 2015Appointment of Mr Garry Fehily as a secretary (2 pages)
28 November 2015Termination of appointment of Robert Asmith as a secretary on 28 November 2015 (1 page)
28 November 2015Registered office address changed from C/O Unit 13 G Burridge 7 Fountayne Road London N15 4QL to 265 Poyser Street Railway Arches Poyser Street London E2 9RF on 28 November 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2014Company name changed fet-x LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2014Termination of appointment of Gunter Gaudl as a director on 1 January 2014 (1 page)
11 December 2014Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2014 (1 page)
11 December 2014Appointment of Mr Greg Burridge as a director on 1 January 2014 (2 pages)
11 December 2014Appointment of Mr Robert Asmith as a secretary on 1 January 2014 (2 pages)
11 December 2014Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2014 (1 page)
11 December 2014Appointment of Mr Greg Burridge as a director on 1 January 2014 (2 pages)
11 December 2014Termination of appointment of Gunter Gaudl as a director on 1 January 2014 (1 page)
11 December 2014Registered office address changed from 2 Orpington Road Winchmore Hill London N21 3PG to C/O Unit 13 G Burridge 7 Fountayne Road London N15 4QL on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Robert Asmith as a secretary on 1 January 2014 (2 pages)
11 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 October 2013Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages)
25 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of Kruemmel & Kollegen Ltd as a secretary (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Registered office address changed from C/O Gunter Gaudl 1 Millman Mews London WC1N 3EH United Kingdom on 17 December 2012 (1 page)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
30 January 2012Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2011Registered office address changed from 65 a Eurolink Business Centre 49 Effra Road London SW2 1BZ England on 17 March 2011 (1 page)
17 March 2011Director's details changed for Mr Gunter Gaudl on 15 September 2010 (2 pages)
16 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
15 September 2009Incorporation (11 pages)