Company NameStudio 45 Limited
Company StatusDissolved
Company Number02612703
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Oliver Powell Croom-Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (closed 16 July 2002)
RoleSponsorship
Correspondence Address90 Lots Road
London
SW10 0QD
Director NameMr Michael Peter De Vere
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (closed 16 July 2002)
RoleMedia Buying
Correspondence Address90 Lots Road
London
SW10 0QD
Secretary NameHillier & Co Limited (Corporation)
StatusClosed
Appointed22 May 1996(5 years after company formation)
Appointment Duration6 years, 1 month (closed 16 July 2002)
Correspondence Address74 Aslett Street
London
SW18 2BQ
Director NameMr David William Peter Mayers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleConsultant
Correspondence Address77 Queens Gate
London
SW7 5JU
Secretary NameMr Michael Peter De Vere
NationalityBritish
StatusResigned
Appointed06 June 1991(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 1996)
RoleMedia Buying
Correspondence Address90 Lots Road
London
SW10 0QD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address90 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£19,582
Gross Profit£19,582
Net Worth-£26,390
Cash£1,232
Current Liabilities£27,623

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
19 March 2001Registered office changed on 19/03/01 from: c/o bartrum lerner 39A welbeck street london W1M 7HF (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 October 2000Registered office changed on 11/10/00 from: 74 aslett street london SW18 2BQ (1 page)
6 July 2000Return made up to 20/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 20/05/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 1996Registered office changed on 20/03/96 from: coppleridge farm motcombe dorset SP7 9HW (1 page)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1995Registered office changed on 24/04/95 from: c/o nair and co park house 10 park street bristol BS1 5HX (1 page)