Company NameThe Aerodrome Studio Company Limited
Company StatusDissolved
Company Number02194417
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date29 October 1996 (27 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 29 October 1996)
RoleCompany Director & Chief Executive
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameKevin Wyatt-Lown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 29 October 1996)
RoleCorporate Management Consultant
Correspondence Address21 Connaught Avenue
North Chingford
London
E4 7AE
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 1995(7 years, 10 months after company formation)
Appointment Duration1 year (closed 29 October 1996)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameChristopher John Hill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 1991)
RoleCompany Director
Correspondence Address24 Sansom Street
Camberwell
London
SE5 7RE
Director NameMr John Westwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b
41-42 Windmill Street
London
W1P 1HH
Secretary NameChristopher John Hill
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 1991)
RoleCompany Director
Correspondence Address24 Sansom Street
Camberwell
London
SE5 7RE
Secretary NameKevin Wyatt-Lown
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 1995)
RoleCompany Director
Correspondence Address21 Connaught Avenue
North Chingford
London
E4 7AE
Secretary NameJill Clark
NationalityBritish
StatusResigned
Appointed07 September 1995(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 09 October 1995)
RoleCompany Director
Correspondence Address17 Brocklebank Road
Earlsfield
London
SW18 3AP

Location

Registered Address21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
23 May 1996Application for striking-off (1 page)
4 December 1995Return made up to 12/03/94; full list of members (10 pages)
4 December 1995Return made up to 12/03/95; full list of members (10 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
14 September 1995Accounting reference date extended from 31/05 to 31/08 (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 21 napier place london W14 8LG (1 page)
4 April 1995Full accounts made up to 31 May 1993 (8 pages)