SPECIAL EFFECTS (GB) LIMITED

Register to unlock more data on OkredoRegister

SPECIAL EFFECTS (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03349513

Incorporation date

09/04/1997

Size

-

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon16/07/2013
Final Gazette dissolved following liquidation
dot icon16/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon01/05/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-02
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon20/07/2011
Registered office address changed from Crown House London Road Loudwater High Wycombe Buckinghamshire HP10 9TJ on 2011-07-21
dot icon18/07/2011
Statement of affairs with form 4.19
dot icon18/07/2011
Appointment of a voluntary liquidator
dot icon18/07/2011
Resolutions
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2009
Compulsory strike-off action has been discontinued
dot icon20/08/2009
Secretary's Change of Particulars / paul grant-ralia / 21/08/2009 / Surname was: grant-ralia, now: grant-riach
dot icon20/08/2009
Return made up to 10/04/09; full list of members
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon04/06/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon26/11/2008
Secretary appointed paul grant-ralia
dot icon05/11/2008
Return made up to 10/04/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/10/2008
Total exemption full accounts made up to 2007-04-30
dot icon29/01/2008
Director resigned
dot icon20/09/2007
Return made up to 10/04/07; no change of members
dot icon20/09/2007
Director's particulars changed
dot icon13/09/2007
Secretary resigned;director resigned
dot icon13/09/2007
New secretary appointed
dot icon07/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/10/2006
Return made up to 10/04/06; full list of members
dot icon08/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 10/04/05; full list of members
dot icon28/04/2005
Director's particulars changed
dot icon21/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/07/2004
Return made up to 10/04/04; full list of members
dot icon14/07/2004
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon27/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon01/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon01/03/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon15/11/2002
Total exemption full accounts made up to 2001-04-30
dot icon31/07/2002
Return made up to 10/04/02; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed;new director appointed
dot icon29/08/2001
Total exemption full accounts made up to 2000-04-30
dot icon14/06/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 10/04/01; full list of members
dot icon25/04/2001
Director's particulars changed
dot icon25/04/2001
Registered office changed on 26/04/01
dot icon07/11/2000
Full accounts made up to 1999-04-30
dot icon03/05/2000
Return made up to 10/04/00; full list of members
dot icon26/04/1999
Return made up to 10/04/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-04-30
dot icon11/05/1998
Return made up to 10/04/98; full list of members
dot icon24/02/1998
Registered office changed on 25/02/98 from: c/o final hall LTD castle house willow drive twyford berkshire RG10 9BB
dot icon30/06/1997
Memorandum and Articles of Association
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New secretary appointed;new director appointed
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Secretary resigned
dot icon16/06/1997
Certificate of change of name
dot icon30/05/1997
Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/04/1997 - 20/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/04/1997 - 20/05/1997
36021
Champion, Neal Franklin
Director
20/05/1997 - Present
2
Francis, James Michael
Director
30/11/2001 - 23/03/2002
2
Francis, James
Director
20/05/1997 - 05/10/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPECIAL EFFECTS (GB) LIMITED

SPECIAL EFFECTS (GB) LIMITED is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIAL EFFECTS (GB) LIMITED?

toggle

SPECIAL EFFECTS (GB) LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 16/07/2013.

Where is SPECIAL EFFECTS (GB) LIMITED located?

toggle

SPECIAL EFFECTS (GB) LIMITED is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does SPECIAL EFFECTS (GB) LIMITED do?

toggle

SPECIAL EFFECTS (GB) LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for SPECIAL EFFECTS (GB) LIMITED?

toggle

The latest filing was on 16/07/2013: Final Gazette dissolved following liquidation.