Company NameAnim8Te Ltd
Company StatusDissolved
Company Number10346597
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 7 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Stephen Oram
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Wyndham Avenue
Margate
CT9 2PR
Director NameMr Bailey Morgan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105 River Mill Two Station Road
London
SE13 5FQ
Director NameMrs Alex Waitman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address31b Barrow Road
London
SW16 5PE
Director NameMr Alexander Tunesi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Barrow Road
London
SW16 5PE
Director NameMr Alexander Tunesi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Barrow Road
London
SW16 5PE

Location

Registered AddressSchool House
Selborne Road
Croydon
Surrey
CR0 5JQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

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

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Notification of Gary Stephen Oram as a person with significant control on 1 February 2017 (2 pages)
5 September 2018Termination of appointment of Alexander Tunesi as a director on 5 September 2018 (1 page)
5 September 2018Appointment of Mr Alexander Tunesi as a director on 1 September 2018 (2 pages)
5 September 2018Appointment of Mr Gary Stephen Oram as a director on 1 February 2017 (2 pages)
4 September 2018Termination of appointment of Alexander Tunesi as a director on 22 August 2018 (1 page)
4 September 2018Cessation of Alexander Tunesi as a person with significant control on 28 February 2018 (1 page)
27 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
17 September 2017Registered office address changed from 31B Barrow Road London SW16 5PE England to School House Selborne Road Croydon Surrey CR0 5JQ on 17 September 2017 (1 page)
17 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 September 2017Registered office address changed from 31B Barrow Road London SW16 5PE England to School House Selborne Road Croydon Surrey CR0 5JQ on 17 September 2017 (1 page)
17 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Termination of appointment of Alex Waitman as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Alex Waitman as a director on 26 October 2016 (1 page)
10 October 2016Appointment of Mr Alexander Tunesi as a director on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Bailey Morgan as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Alexander Tunesi as a director on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 105 River Mill Two Station Road London SE13 5FQ England to 31B Barrow Road London SW16 5PE on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Bailey Morgan as a director on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 105 River Mill Two Station Road London SE13 5FQ England to 31B Barrow Road London SW16 5PE on 10 October 2016 (1 page)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)