Company NameShadowjack Limited
Company StatusDissolved
Company Number07447925
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameShadow Jack Limited

Business Activity

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

Directors

Director NameMr Erik Zachary Silk Ellefsen
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 18 September 2018)
RoleSoftware Specialist
Country of ResidenceEngland
Correspondence Address86 Park Parade
Lothrop Road
London
NW10 4JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Sarah Beth Norton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2010(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2017)
RoleSpecial Effects
Country of ResidenceEngland
Correspondence Address86 Lothrop Street
London
W10 4JD
Director NameMr David John Trevor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2014)
RoleManager
Country of ResidenceCanada
Correspondence Address54 Sandy Point Road
Hayling Island
Hampshire
PO11 9RR

Contact

Websiteshadowjackvfx.com

Location

Registered Address86 Park Parade
Lothrop Road
London
NW10 4JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

100 at £1Erik Ellesfen
50.00%
Ordinary
100 at £1Sarah Norton
50.00%
Ordinary

Financials

Year2014
Net Worth£41,192
Cash£69,098
Current Liabilities£42,989

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

11 March 2013Delivered on: 16 March 2013
Persons entitled: Colin Francis Maruice Roer and Martin James Shreeves

Classification: Rent deposit deed
Secured details: £3,375 due or to become due.
Particulars: The coventry building society account number: 076637222.
Outstanding
11 March 2011Delivered on: 16 March 2011
Persons entitled: Colin Francis Maurice Roer and Martin James Shreeves

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: Stroud & swindon building society designated client account number S5105701.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
18 May 2018Registered office address changed from 54 Sandy Point Road Hayling Island Hampshire PO11 9RR to 86 Park Parade Lothrop Road London NW10 4JD on 18 May 2018 (1 page)
8 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
10 August 2017Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
10 August 2017Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
29 June 2017Termination of appointment of Sarah Beth Norton as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Sarah Beth Norton as a director on 15 June 2017 (1 page)
26 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(4 pages)
23 January 2015Termination of appointment of David John Trevor as a director on 20 December 2014 (1 page)
23 January 2015Termination of appointment of David John Trevor as a director on 20 December 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
21 July 2014Registered office address changed from Time House 17 Palmerston Street Romsey Hampshire SO51 8GF England to 54 Sandy Point Road Hayling Island Hampshire PO11 9RR on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Time House 17 Palmerston Street Romsey Hampshire SO51 8GF England to 54 Sandy Point Road Hayling Island Hampshire PO11 9RR on 21 July 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
11 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2011Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 14 February 2011 (1 page)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 200
(3 pages)
1 February 2011Appointment of Mr Erik Zachary Silk Ellefsen as a director (2 pages)
1 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 February 2011Appointment of Mr David John Trevor as a director (2 pages)
1 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 February 2011Appointment of Mr David John Trevor as a director (2 pages)
1 February 2011Appointment of Mr Erik Zachary Silk Ellefsen as a director (2 pages)
7 December 2010Appointment of Ms Sarah Beth Norton as a director (2 pages)
7 December 2010Appointment of Ms Sarah Beth Norton as a director (2 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Incorporation (20 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Company name changed shadow jack LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Incorporation (20 pages)
23 November 2010Company name changed shadow jack LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)