Company Name101010 Productions Limited
Company StatusDissolved
Company Number06623217
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lars Seved Wallin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed15 January 2009(7 months after company formation)
Appointment Duration5 years, 11 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Rotary Way
Colchester
Essex
CO3 3LG
Secretary NameMr Lars Wallin
StatusClosed
Appointed15 January 2009(7 months after company formation)
Appointment Duration5 years, 11 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address60 Rotary Way
Colchester
Essex
CO3 3LG
Director NameSebastian Carl Otto Ljungwaldh
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed18 January 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnfield Place
London
E14 9YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £0.01Sebastian Carl Otto Ljungwaldh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
10 April 2014Termination of appointment of Sebastian Carl Otto Ljungwaldh as a director on 7 April 2014 (1 page)
10 April 2014Termination of appointment of Sebastian Carl Otto Ljungwaldh as a director on 7 April 2014 (1 page)
10 April 2014Termination of appointment of Sebastian Carl Otto Ljungwaldh as a director on 7 April 2014 (1 page)
5 March 2014Accounts made up to 30 June 2013 (3 pages)
5 March 2014Accounts made up to 30 June 2013 (3 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
27 March 2013Accounts made up to 30 June 2012 (2 pages)
27 March 2013Accounts made up to 30 June 2012 (2 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Appointment of Sebastian Carl Otto Ljungwaldh as a director on 18 January 2012 (2 pages)
20 June 2012Appointment of Sebastian Carl Otto Ljungwaldh as a director on 18 January 2012 (2 pages)
30 March 2012Accounts made up to 30 June 2011 (2 pages)
30 March 2012Accounts made up to 30 June 2011 (2 pages)
20 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
14 October 2010Director's details changed for Mr Lars Seved Wallin on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Lars Seved Wallin on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Lars Wallin on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Lars Wallin on 14 October 2010 (2 pages)
19 August 2010Director's details changed for Mr Lars Seved Wallin on 2 August 2010 (3 pages)
19 August 2010Secretary's details changed for Mr Lars Wallin on 2 August 2010 (3 pages)
19 August 2010Secretary's details changed for Mr Lars Wallin on 2 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Lars Seved Wallin on 2 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Lars Seved Wallin on 2 August 2010 (3 pages)
19 August 2010Secretary's details changed for Mr Lars Wallin on 2 August 2010 (3 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts made up to 30 June 2009 (2 pages)
18 March 2010Accounts made up to 30 June 2009 (2 pages)
21 October 2009Appointment of Mr Lars Wallin as a director (2 pages)
21 October 2009Appointment of Mr Lars Wallin as a secretary (1 page)
21 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
21 October 2009Appointment of Mr Lars Wallin as a director (2 pages)
21 October 2009Appointment of Mr Lars Wallin as a secretary (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2009Appointment terminated director company directors LIMITED (1 page)
19 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
19 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
19 August 2009Appointment terminated director company directors LIMITED (1 page)
15 January 2009Registered office changed on 15/01/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
18 June 2008Incorporation (16 pages)
18 June 2008Incorporation (16 pages)