London
SW1A 1RE
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durham Place London SW3 4ET |
Director Name | Alexander Thompson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard London W4 1JX |
Registered Address | 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £0.1 | Alexander Thompson 50.00% Ordinary |
---|---|
100 at £0.1 | Animatrix LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2014 | Delivered on: 4 September 2014 Persons entitled: Animatrix LTD Classification: A registered charge Outstanding |
---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 February 2016 | Director's details changed for Mr Rupert Charles Gifford Lywood on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Rupert Charles Gifford Lywood on 25 February 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 September 2014 | Registration of charge 090614630001, created on 15 August 2014 (37 pages) |
4 September 2014 | Registration of charge 090614630001, created on 15 August 2014 (37 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
29 May 2014 | Incorporation
|
29 May 2014 | Incorporation
|
29 May 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 29 May 2014
|