Company NameRatio Film (Zulu) Limited
Company StatusDissolved
Company Number07534163
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 3 months ago)
Dissolution Date17 May 2016 (8 years ago)
Previous NameRatio Film (Salvations Door) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Richard Edward Ferguson Turner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
Director NameMr Richard John Hart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
Secretary NameMr Richard Turner
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF

Location

Registered AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

6 at £1Richard Hart
50.00%
Ordinary
6 at £1Richard Turner
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,214
Cash£6,482
Current Liabilities£29,677

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
4 February 2016Appointment of Mr. Richard Edward Ferguson Turner as a director on 29 January 2016 (2 pages)
4 February 2016Appointment of Mr. Richard Edward Ferguson Turner as a director on 29 January 2016 (2 pages)
4 February 2016Termination of appointment of Richard John Hart as a director on 30 January 2016 (1 page)
4 February 2016Termination of appointment of Richard Turner as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Richard Turner as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Richard John Hart as a director on 30 January 2016 (1 page)
27 January 2016Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate Hamilton Road London SE27 9SF on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate Hamilton Road London SE27 9SF on 27 January 2016 (1 page)
25 November 2015Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 12
(3 pages)
21 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 12
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 March 2014Secretary's details changed for Mr Richard Turner on 20 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Richard Turner on 20 March 2014 (1 page)
23 March 2014Director's details changed for Mr Richard John Hart on 20 March 2014 (2 pages)
23 March 2014Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS on 23 March 2014 (1 page)
23 March 2014Director's details changed for Mr Richard John Hart on 20 March 2014 (2 pages)
23 March 2014Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS on 23 March 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(4 pages)
5 October 2013Registered office address changed from 6 Goodwood Avenue Bridgnorth Shropshire WV15 5BD England on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 6 Goodwood Avenue Bridgnorth Shropshire WV15 5BD England on 5 October 2013 (1 page)
25 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
12 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
17 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS United Kingdom on 8 November 2011 (1 page)
12 September 2011Company name changed ratio film (salvations door) LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Company name changed ratio film (salvations door) LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Registered office address changed from 8 Silver Place London W1F 0JU England on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 8 Silver Place London W1F 0JU England on 16 May 2011 (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)