Company NameUnion House Studios Limited
Company StatusDissolved
Company Number02203401
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameEdward Leslie Briscoe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years after company formation)
Appointment Duration8 years, 1 month (closed 15 February 2000)
RoleDesigner
Correspondence AddressUnion House 182-194 Union Street
London
SE1 0LH
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed14 October 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameRoger Raymond Dunn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleDesign Studio Manager
Correspondence AddressSunbridge 104 Hare Lane
Claygate
Esher
Surrey
KT10 0RB
Director NameGraham Jewson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleTechnician
Correspondence Address22 Berrylands
Raynes Park
London
Sw20
Secretary NamePhilip Mark Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address25 Kelmore Grove
London
SE22 9BH

Location

Registered Address182-194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
3 September 1999Application for striking-off (2 pages)
9 April 1999Auditor's resignation (1 page)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1998Director resigned (1 page)
8 May 1998Return made up to 31/12/97; full list of members (5 pages)
8 May 1998New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (7 pages)
22 February 1996Return made up to 31/12/95; no change of members (5 pages)