Company NameNakama Production Limited
Company StatusDissolved
Company Number07596805
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesNakama Production Limited and Nakama Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Jonathan Crawford Goodship
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameStefan Oliver Ciecierski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Adam Nicholas Johnston
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameMr Robert James Sheffield
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMrs Kerri Anne Sayers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Angus Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House Croydon Road
Caterham
Surrey
CR3 6PB

Contact

Websitenakamaglobal.com

Location

Registered AddressQuadrant House
Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Nakama LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (1 page)
26 July 2018Notification of Andrea Williams as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Cessation of Angus Watson as a person with significant control on 13 July 2018 (1 page)
11 April 2018Termination of appointment of Angus Watson as a director on 9 April 2018 (1 page)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 October 2017Termination of appointment of Robert James Sheffield as a director on 11 September 2017 (1 page)
3 October 2017Termination of appointment of Robert James Sheffield as a director on 11 September 2017 (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
14 June 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
14 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 June 2013Termination of appointment of Stefan Ciecierski as a director (1 page)
6 June 2013Termination of appointment of Stefan Ciecierski as a director (1 page)
16 April 2013Director's details changed for Paul Jonathan Crawford Goodship on 17 March 2013 (2 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 April 2013Director's details changed for Stefan Oliver Ciecierski on 17 March 2013 (2 pages)
16 April 2013Director's details changed for Paul Jonathan Crawford Goodship on 17 March 2013 (2 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
16 April 2013Director's details changed for Stefan Oliver Ciecierski on 17 March 2013 (2 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
15 April 2013Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom on 15 April 2013 (1 page)
15 April 2013Director's details changed for Robert James Sheffield on 17 March 2013 (2 pages)
15 April 2013Director's details changed for Robert James Sheffield on 17 March 2013 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
16 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 March 2012Appointment of Kerri Anne Sayers as a director (3 pages)
9 March 2012Appointment of Kerri Anne Sayers as a director (3 pages)
13 October 2011Change of name notice (1 page)
13 October 2011Company name changed nakama group LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
13 October 2011Company name changed nakama group LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
13 October 2011Change of name notice (1 page)
26 September 2011Change of name notice (2 pages)
26 September 2011Company name changed nakama production LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
26 September 2011Company name changed nakama production LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
26 September 2011Change of name notice (2 pages)
6 July 2011Termination of appointment of Adam Johnston as a director (2 pages)
6 July 2011Termination of appointment of Adam Johnston as a director (2 pages)
8 April 2011Incorporation (54 pages)
8 April 2011Incorporation (54 pages)