Company NameKrayon Pictures Europe Private Limited
Company StatusDissolved
Company Number08197798
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePatil Anupama Kishor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit No 304 3rd Floor
Sai Radhe S.No.10a Kennedy Road
Pune
411001
Director NamePatil Prajakta Kishor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit No 304 3rd Floor
Sai Radhe S.No.10a Kennedy Road
Pune
411001
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed31 August 2012(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Krayon Pictures Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,509
Cash£645
Current Liabilities£3,154

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (3 pages)
23 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
22 August 2022Previous accounting period shortened from 30 September 2022 to 30 June 2022 (1 page)
23 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
12 November 2020Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 12 November 2020 (1 page)
24 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
19 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
18 December 2017Notification of Anupama Kishor Patil as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Anupama Kishor Patil as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(5 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
5 October 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
5 October 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
31 August 2012Incorporation (34 pages)
31 August 2012Incorporation (34 pages)