Lothrop Road
London
NW10 4JD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Ms Sarah Beth Norton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 2010(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2017) |
Role | Special Effects |
Country of Residence | England |
Correspondence Address | 86 Lothrop Street London W10 4JD |
Director Name | Mr David John Trevor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2014) |
Role | Manager |
Country of Residence | Canada |
Correspondence Address | 54 Sandy Point Road Hayling Island Hampshire PO11 9RR |
Website | shadowjackvfx.com |
---|
Registered Address | 86 Park Parade Lothrop Road London NW10 4JD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
100 at £1 | Erik Ellesfen 50.00% Ordinary |
---|---|
100 at £1 | Sarah Norton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,192 |
Cash | £69,098 |
Current Liabilities | £42,989 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 March 2013 | Delivered 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 2011 | Delivered 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 |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
18 May 2018 | Registered 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 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page) |
10 August 2017 | Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page) |
29 June 2017 | Termination of appointment of Sarah Beth Norton as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Sarah Beth Norton as a director on 15 June 2017 (1 page) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | Termination of appointment of David John Trevor as a director on 20 December 2014 (1 page) |
23 January 2015 | Termination of appointment of David John Trevor as a director on 20 December 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
11 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2011 | Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 14 February 2011 (1 page) |
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
1 February 2011 | Appointment of Mr Erik Zachary Silk Ellefsen as a director (2 pages) |
1 February 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 February 2011 | Appointment of Mr David John Trevor as a director (2 pages) |
1 February 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 February 2011 | Appointment of Mr David John Trevor as a director (2 pages) |
1 February 2011 | Appointment of Mr Erik Zachary Silk Ellefsen as a director (2 pages) |
7 December 2010 | Appointment of Ms Sarah Beth Norton as a director (2 pages) |
7 December 2010 | Appointment of Ms Sarah Beth Norton as a director (2 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Company name changed shadow jack LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Company name changed shadow jack LIMITED\certificate issued on 23/11/10
|