Company NameWSD Animation Ltd
Company StatusDissolved
Company Number08499232
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Joanna Conrad
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ulverscroft Road
London
SE22 9HG
Director NameMr Gary John Cureton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ulverscroft Road
London
SE22 9HG

Contact

Websitewsd.tv

Location

Registered Address2 Ulverscroft Road
London
SE22 9HG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

1 at £1Gary John Cureton
50.00%
Ordinary
1 at £1Joanna Conrad
50.00%
Ordinary

Financials

Year2014
Net Worth-£148
Current Liabilities£148

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(3 pages)
24 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
24 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)