Company NameStudio Room Limited(The)
Company StatusDissolved
Company Number01535743
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 3 months ago)
Dissolution Date30 January 1996 (28 years, 2 months 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
Appointed28 September 1990(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 30 January 1996)
RoleCorporate Finance 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(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleSecretary/Legal Advisor
Correspondence AddressFlat 11 1 Hayes Place
Marylebone
London
NW1 6UA
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusClosed
Appointed31 October 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 September 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed03 April 1992(11 years, 3 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(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ

Location

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

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
12 April 1995Return made up to 03/04/95; full list of members (6 pages)