Company NameOLAF Street Studios Limited
Company StatusDissolved
Company Number02504301
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(17 years, 10 months after company formation)
Appointment Duration2 years (closed 06 April 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(17 years, 10 months after company formation)
Appointment Duration2 years (closed 06 April 2010)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMrs Susan Jane Coombes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1993)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHolme Bank Glebe Meadow
Overton
Hants
RG25 3ER
Director NameMr Alan Read Johnson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 1998)
RoleChartered Accountant
Correspondence Address45 Pickwick Road
London
SE21 7JN
Director NameMr Alan Joelson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 April 1999)
RoleSolicitor
Correspondence AddressVilla Yasmina
1050 Summit Drive
Beverley Hill
California
Ca90210
Director NameMr Andrew Robin Haworth-Booth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address928 Chantilly Road
Bel Air
California Ca 90077
Foreign
Director NameDerek John Dawson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Chesham Place
London
SW1X 8HB
Secretary NameMrs Susan Jane Coombes
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Bank Glebe Meadow
Overton
Hants
RG25 3ER
Director NameMr Peter Frederick Dawson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2001)
RoleBusiness Manager/Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Secretary NameMr Peter Frederick Dawson
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Director NameMr Stephen Spencer Butt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2001)
RoleBusiness Manager/Accountant
Correspondence Address16 Thames Close
Bourne End
Buckinghamshire
SL8 5QJ
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameChristopher Jerome
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address45-53 Sinclair Road
London
W14 0NS
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(16 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameRichard Mark William Swinyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Ridge
Godalming
Surrey
GU7 1YE

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 April 2009Accounts made up to 31 December 2008 (6 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Appointment Terminated Director paul wallace (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 October 2007Accounts made up to 30 September 2007 (5 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
27 October 2006Accounts made up to 30 September 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 February 2006Accounts made up to 30 September 2005 (5 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
12 July 2004Full accounts made up to 30 September 2003 (13 pages)
12 July 2004Full accounts made up to 30 September 2003 (13 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
14 June 2004Company name changed westway studios LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed westway studios LIMITED\certificate issued on 14/06/04 (2 pages)
1 July 2003Full accounts made up to 30 September 2002 (15 pages)
1 July 2003Full accounts made up to 30 September 2002 (15 pages)
30 May 2003Return made up to 22/05/03; full list of members (7 pages)
30 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
29 April 2002Full accounts made up to 30 September 2001 (14 pages)
29 April 2002Full accounts made up to 30 September 2001 (14 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
21 May 2001Company name changed southbrook studios LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed southbrook studios LIMITED\certificate issued on 21/05/01 (2 pages)
17 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(10 pages)
17 May 2001Return made up to 22/05/01; full list of members (10 pages)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New director appointed (3 pages)
8 May 2001Registered office changed on 08/05/01 from: 21 upper brook street london W1Y 1PD (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 21 upper brook street london W1Y 1PD (1 page)
8 May 2001New director appointed (3 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Full accounts made up to 31 December 2000 (16 pages)
2 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 September 2000Full accounts made up to 31 December 1999 (17 pages)
21 September 2000Full accounts made up to 31 December 1999 (17 pages)
31 May 2000Return made up to 22/05/00; full list of members (8 pages)
31 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 October 1999Full accounts made up to 31 December 1998 (17 pages)
17 June 1999Return made up to 22/05/99; full list of members (7 pages)
17 June 1999Return made up to 22/05/99; full list of members (7 pages)
9 June 1999Registered office changed on 09/06/99 from: studio parade, 484, london road, isleworth, middlesex. TW7 4DE. (1 page)
9 June 1999Registered office changed on 09/06/99 from: studio parade, 484, london road, isleworth, middlesex. TW7 4DE. (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (20 pages)
16 October 1998Full accounts made up to 31 December 1997 (20 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
28 May 1998Return made up to 22/05/98; change of members (8 pages)
28 May 1998Return made up to 22/05/98; change of members (8 pages)
2 April 1998Particulars of mortgage/charge (4 pages)
2 April 1998Particulars of mortgage/charge (4 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 May 1997Return made up to 22/05/97; change of members (10 pages)
29 May 1997Return made up to 22/05/97; change of members (10 pages)
4 October 1996Full accounts made up to 31 December 1995 (17 pages)
4 October 1996Full accounts made up to 31 December 1995 (17 pages)
13 September 1996£ nc 1800000/1950000 28/08/96 (1 page)
13 September 1996£ nc 1800000/1950000 28/08/96 (1 page)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1996Ad 28/08/96--------- £ si 150000@1=150000 £ ic 1800000/1950000 (2 pages)
13 September 1996Memorandum and Articles of Association (23 pages)
13 September 1996Ad 28/08/96--------- £ si 150000@1=150000 £ ic 1800000/1950000 (2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1996Memorandum and Articles of Association (23 pages)
20 May 1996Return made up to 22/05/96; full list of members (11 pages)
20 May 1996Return made up to 22/05/96; full list of members (11 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
23 June 1992Full accounts made up to 31 December 1991 (15 pages)
23 June 1992Full accounts made up to 31 December 1991 (15 pages)
19 June 1990Company name changed wiregrange LIMITED\certificate issued on 20/06/90 (2 pages)
19 June 1990Company name changed wiregrange LIMITED\certificate issued on 20/06/90 (2 pages)
22 May 1990Incorporation (15 pages)
22 May 1990Incorporation (15 pages)