Loughton
Essex
IG10 1AH
Secretary Name | Jean-Philippe Altier |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Alec Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 1 Beatty Road London N16 8EA |
Director Name | Alec Richard East |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2009) |
Role | Creative Director |
Correspondence Address | Flat 1 1 Beatty Road London N16 8EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www2.dotankstudios.com/ |
---|---|
Telephone | 020 72530505 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,528 |
Cash | £66,211 |
Current Liabilities | £50,236 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 13 November 2017 (16 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (15 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (15 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (14 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (14 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (14 pages) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages) |
28 November 2014 | Statement of affairs with form 4.19 (4 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2014 | Statement of affairs with form 4.19 (4 pages) |
28 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Registered office address changed from 112 Clerkenwell Road London EC1M 5SA to 311 High Road Loughton Essex IG10 1AH on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 112 Clerkenwell Road London EC1M 5SA to 311 High Road Loughton Essex IG10 1AH on 12 November 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Mr Adam Hoyle on 18 December 2010 (2 pages) |
1 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Mr Adam Hoyle on 18 December 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Adam Hoyle on 18 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Jean-Philippe Altier on 18 December 2009 (1 page) |
2 March 2010 | Director's details changed for Mr Adam Hoyle on 18 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Jean-Philippe Altier on 18 December 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
20 March 2009 | Appointment terminated director alec east (1 page) |
20 March 2009 | Appointment terminated director alec east (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Incorporation (15 pages) |
18 December 2006 | Incorporation (15 pages) |