Company NameStudio Valbonne Limited
Company StatusDissolved
Company Number00945310
CategoryPrivate Limited Company
Incorporation Date3 January 1969(55 years, 4 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameCrowdale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDaniel James Winter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(40 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 14 October 2014)
RoleManager
Correspondence Address31 Samford House Barnsbury
London
N1 0JF
Secretary NameMaynorth Limited (Corporation)
StatusClosed
Appointed22 August 2005(36 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 14 October 2014)
Correspondence Address38a Upwood Road
London
SE12 8AD
Director NameHarvey Colin Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressCurzon House
22 Winnington Road
London
N2 0UB
Director NameMiriam Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1995)
RoleProperty Management
Correspondence AddressCurzon House
22 Winnington Road
London
N2 0UB
Secretary NameMiriam Brown
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressCurzon House
22 Winnington Road
London
N2 0UB
Director NameAgila Farrie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 1996)
RoleNightclub Proprietor
Correspondence Address62 Kingly Street
London
W1R 5LR
Secretary NameRobert Melvyn Woolfson
NationalityBritish
StatusResigned
Appointed09 February 1995(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address32 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameJeffrey Lim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2001)
RoleRestaurateur
Correspondence Address5 Little Catherells
Hemel Hempstead
Hertfordshire
HP1 3QP
Secretary NameRihane Redouane
NationalityBritish
StatusResigned
Appointed03 August 2000(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2001)
RoleCompany Director
Correspondence Address62 Kingley Street
London
Director NameRihane Redouane
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2001(32 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address78 Oxenholme
Harrington Square
London
NW1 2JN
Director NameMarie Catherine Elizabeth McEvoy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2004)
RoleGroup Treasurer
Correspondence Address5 The Birches
Station Road Manor Park
London
E12 5BS
Secretary NameGraham Richard Dennis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(34 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address228 Westbourne Park Road
London
W11 1EP
Secretary NameGraham Richard Dennis
NationalityBritish
StatusResigned
Appointed30 July 2003(34 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address228 Westbourne Park Road
London
W11 1EP
Secretary NameMr Kenneth Raymond Salter
NationalityBritish
StatusResigned
Appointed01 December 2003(34 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38a Upwood Road
Lee
London
SE12 8AD
Secretary NameStuart Garcia
NationalityBritish
StatusResigned
Appointed15 February 2004(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2005)
RoleSolicitor
Correspondence Address1 Yorkshire Grey Place
Heath Street
London
NW3 6SJ
Director NameMr Kenneth Raymond Salter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(35 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38a Upwood Road
Lee
London
SE12 8AD
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed25 September 2001(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2003)
Correspondence Address1 Bentinck Street
London
W1U 2ED

Contact

Websitewww.studiovalbonne.co.uk

Location

Registered Address62 Kingly Street
London
W1R 5LR

Shareholders

200 at £1Mr Daniel James Winter
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,757
Cash£855
Current Liabilities£384,245

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
24 May 2012Compulsory strike-off action has been suspended (1 page)
24 May 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 200
(4 pages)
28 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 200
(4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 23 April 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 23 April 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2009Director appointed daniel james winter (2 pages)
24 April 2009Director appointed daniel james winter (2 pages)
7 April 2009Appointment terminated director kenneth salter (1 page)
7 April 2009Appointment terminated director kenneth salter (1 page)
21 January 2009Return made up to 23/04/08; no change of members (5 pages)
21 January 2009Return made up to 23/04/08; no change of members (5 pages)
5 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 January 2008Return made up to 23/04/07; no change of members (6 pages)
17 January 2008Return made up to 23/04/07; no change of members (6 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Return made up to 23/04/06; full list of members; amend (6 pages)
16 August 2006Return made up to 23/04/06; full list of members; amend (6 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 July 2006Return made up to 23/04/06; full list of members (6 pages)
24 July 2006Return made up to 23/04/06; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1 cranbourn alley leicester square london WC2H 7AW (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1 cranbourn alley leicester square london WC2H 7AW (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
30 July 2005Return made up to 23/04/05; full list of members (6 pages)
30 July 2005Return made up to 23/04/05; full list of members (6 pages)
21 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 2004New secretary appointed (2 pages)
23 April 2004Full accounts made up to 28 February 2003 (8 pages)
23 April 2004Full accounts made up to 28 February 2003 (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
4 March 2004Total exemption full accounts made up to 28 February 2002 (5 pages)
4 March 2004Total exemption full accounts made up to 28 February 2002 (5 pages)
23 December 2003New secretary appointed (1 page)
23 December 2003New secretary appointed (1 page)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 1 bentinck street london W1M 5RN (1 page)
8 July 2003Registered office changed on 08/07/03 from: 1 bentinck street london W1M 5RN (1 page)
22 April 2003Return made up to 23/04/03; full list of members (6 pages)
22 April 2003Return made up to 23/04/03; full list of members (6 pages)
19 December 2002Memorandum and Articles of Association (14 pages)
19 December 2002Memorandum and Articles of Association (14 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2002Return made up to 23/04/02; full list of members (6 pages)
25 April 2002Return made up to 23/04/02; full list of members (6 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
28 July 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
8 March 2001Full accounts made up to 29 February 2000 (9 pages)
8 March 2001Full accounts made up to 29 February 2000 (9 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
3 May 2000Return made up to 23/04/00; full list of members (6 pages)
3 May 2000Return made up to 23/04/00; full list of members (6 pages)
20 December 1999Full accounts made up to 28 February 1999 (9 pages)
20 December 1999Full accounts made up to 28 February 1999 (9 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1999Return made up to 23/04/99; no change of members (4 pages)
26 April 1999Return made up to 23/04/99; no change of members (4 pages)
28 August 1998Full accounts made up to 28 February 1997 (10 pages)
28 August 1998Full accounts made up to 28 February 1998 (10 pages)
28 August 1998Full accounts made up to 28 February 1997 (10 pages)
28 August 1998Full accounts made up to 28 February 1998 (10 pages)
8 May 1998Return made up to 23/04/98; no change of members (4 pages)
8 May 1998Return made up to 23/04/98; no change of members (4 pages)
26 June 1997Full accounts made up to 29 February 1996 (9 pages)
26 June 1997Full accounts made up to 29 February 1996 (9 pages)
29 May 1997Return made up to 23/04/97; full list of members (6 pages)
29 May 1997Return made up to 23/04/97; full list of members (6 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
31 December 1996Registered office changed on 31/12/96 from: finance house 19 craven road london W2 3BP (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Registered office changed on 31/12/96 from: finance house 19 craven road london W2 3BP (1 page)
31 December 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
6 June 1996Return made up to 23/04/96; full list of members (6 pages)
6 June 1996Return made up to 23/04/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (9 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (9 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 July 1995Return made up to 23/04/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1995Return made up to 23/04/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
18 February 1995Declaration of satisfaction of mortgage/charge (1 page)
18 February 1995Declaration of satisfaction of mortgage/charge (1 page)
11 February 1995Particulars of mortgage/charge (3 pages)
11 February 1995Particulars of mortgage/charge (3 pages)
5 June 1994Accounts for a small company made up to 31 July 1993 (12 pages)
5 June 1994Accounts for a small company made up to 31 July 1993 (12 pages)
30 April 1993Return made up to 23/04/93; full list of members (5 pages)
30 April 1993Return made up to 23/04/93; full list of members (5 pages)
15 July 1991Full accounts made up to 31 July 1990 (14 pages)
15 July 1991Full accounts made up to 31 July 1990 (14 pages)
1 May 1990Full accounts made up to 31 July 1989 (6 pages)
1 May 1990Return made up to 23/04/90; full list of members (4 pages)
1 May 1990Return made up to 23/04/90; full list of members (4 pages)
1 May 1990Full accounts made up to 31 July 1989 (6 pages)
1 October 1987Return made up to 11/06/87; full list of members (4 pages)
1 October 1987Return made up to 11/06/87; full list of members (4 pages)
9 February 1987Full accounts made up to 31 July 1986 (10 pages)
9 February 1987Full accounts made up to 31 July 1986 (10 pages)
6 January 1983Company name changed\certificate issued on 06/01/83 (2 pages)
6 January 1983Company name changed\certificate issued on 06/01/83 (2 pages)