Company NameOld World's End Studios Limited
Company StatusDissolved
Company Number01428203
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameWorld's End Studios Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Lloyd-Davis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address47 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Ian Rene Wiesner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 13 May 2003)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Hamilton Park West
London
N5 1AB
Director NameMr Michael Frederick Edwards
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 13 May 2003)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressTylers Church Road
Upper Farringdon
Alton
Hampshire
GU34 3EG
Secretary NameMr Michael Frederick Edwards
NationalityBritish
StatusClosed
Appointed26 October 1995(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 13 May 2003)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressTylers Church Road
Upper Farringdon
Alton
Hampshire
GU34 3EG
Director NameMr Mark Andrew Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 13 May 2003)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lawrence Avenue
New Malden
Surrey
KT3 3HF
Director NameMr Eskandar Nabavi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Inglethorpe Street
Fulham
London
SW6 6NS
Director NamePeng Wai Lee
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1993)
RoleArchitect
Correspondence Address1 Lamont Road
London
SW10 0HP
Director NameMr David John Lewis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 1996)
RoleIllustrators Agent
Correspondence AddressFlat 10 Elm Park Mansions
London
SW10 0AN
Director NameMr Jonathan Scott Steer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 1995)
RoleChartered Quantity Surveyor
Correspondence AddressOak Bank Woodlands Close
Ottershaw
Chertsey
Surrey
KT16 0QR
Director NameSteven Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 1997)
RoleDesign/Advertising
Correspondence AddressFlat 4
18 Greville Road
London
NW6 5JA
Secretary NameMr Jonathan Scott Steer
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 1995)
RoleCompany Director
Correspondence AddressOak Bank Woodlands Close
Ottershaw
Chertsey
Surrey
KT16 0QR
Director NameMiss Claire Louise Viliesid
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1999)
RoleOwner Secretarial Agency
Correspondence Address25 Radford House
1 Pembridge Gardens
London
W2 4EE
Director NameNeil Peter Gaught
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(17 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 1998)
RoleDesigner
Correspondence Address69 British Grove
Chiswick
London
W4 2NL

Location

Registered Address134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,149
Cash£641
Current Liabilities£60,792

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Application for striking-off (1 page)
10 April 2002Return made up to 14/01/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Company name changed world's end studios LIMITED\certificate issued on 21/06/01 (2 pages)
22 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999New director appointed (2 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995New secretary appointed;director resigned;new director appointed (2 pages)