Company NameSt. John's Studios Limited
Company StatusDissolved
Company Number01568910
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roger Edward Bicknell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 10 June 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Monmouth Street
Lyme Regis
Dorset
DT7 3PX
Director NameGeorge Harry Butlin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 10 June 2003)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Annes Grove
Bedford Park
London
W4 1HW
Secretary NameMr Roger Edward Bicknell
NationalityBritish
StatusClosed
Appointed05 April 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Monmouth Street
Lyme Regis
Dorset
DT7 3PX
Director NameDavid Dry
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 April 1994)
RoleArchitect
Correspondence Address24 Ridgway
Mount Ararat Road
Richmond
Surrey
TW10 6PR

Location

Registered Address5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£335
Current Liabilities£705

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 January 2003Application for striking-off (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 April 2002Return made up to 05/04/02; full list of members (6 pages)
16 June 2001Return made up to 05/04/01; full list of members (5 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2000Return made up to 05/04/00; full list of members (6 pages)
13 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
28 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 July 1999Return made up to 05/04/99; full list of members (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 April 1998Return made up to 05/04/98; no change of members (6 pages)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 April 1997Return made up to 05/04/97; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 05/04/95; full list of members (6 pages)