Company NameStudio 10 (Advertising Services) Limited
Company StatusDissolved
Company Number01063612
CategoryPrivate Limited Company
Incorporation Date1 August 1972(51 years, 9 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 23 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 March 1999)
RoleSec/Legal Adviser
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed12 September 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMr Glen Ash
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address7 Holbrook House
Christchurch Road
London
SW2 3EU
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameMr Joseph Fernandes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 April 1992)
RoleTechnical Manager
Correspondence Address27 Boundary Road
Wallington
Surrey
SM6 0ES
Director NameMr David John Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 April 1992)
RolePhotographer
Correspondence Address14 Burstock Road
Putney
London
SW15 2PW
Director NameMr Alan Tout
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration-1 years (resigned 26 April 1991)
RoleSales Director
Correspondence Address7 Rowans Way
Loughton
Essex
IG10 1TZ
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1998Application for striking-off (1 page)
16 July 1998Return made up to 31/03/98; full list of members (5 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 March 1996Director's particulars changed (1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)