Company NameElstree Studio Projects Ltd.
Company StatusDissolved
Company Number02674257
CategoryPrivate Limited Company
Incorporation Date24 December 1991(32 years, 4 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSimon Gordon Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(2 months after company formation)
Appointment Duration11 years (closed 11 March 2003)
RoleManaging Director
Correspondence Address4 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Secretary NameMaria Rosaria Shaw
NationalityBritish
StatusClosed
Appointed31 January 1996(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 11 March 2003)
RoleAdministrartor
Correspondence Address4 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameMr Richard Baines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 1994)
RoleEngineer
Correspondence Address31 Field Close
Harpenden
Hertfordshire
AL5 1EP
Director NameMs Gillian Plowden Fowler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1992)
RoleAdministrator
Correspondence Address15 Barton Way
Borehamwood
Hertfordshire
WD6 1PQ
Director NameMr Graham Naylor-Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 1992(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 September 1992)
RoleEngineer
Correspondence Address54 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameMr Terence John Newbery
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 February 1994)
RoleEngineer/Manager
Correspondence Address36 Clearbrook Close
Loudwater
High Wycombe
Buckinghamshire
HP13 7BP
Secretary NameMs Gillian Plowden Fowler
NationalityBritish
StatusResigned
Appointed11 February 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1992)
RoleAdministrator
Correspondence Address15 Barton Way
Borehamwood
Hertfordshire
WD6 1PQ
Secretary NameSimon Gordon Shaw
NationalityBritish
StatusResigned
Appointed31 March 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address9 South Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3ND
Director NameMargaret Scribbins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(3 years after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address46 Fishpool Street
St Albans
Hertfordshire
AL3 4RX
Secretary NameMargaret Scribbins
NationalityBritish
StatusResigned
Appointed15 January 1995(3 years after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address46 Fishpool Street
St Albans
Hertfordshire
AL3 4RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1991
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1991
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Shelly Stock Hutter
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£37

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
6 February 2002Return made up to 14/12/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
4 January 2000Return made up to 14/12/99; full list of members (6 pages)
21 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
15 March 1999Return made up to 24/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(7 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Return made up to 24/12/97; no change of members (4 pages)
15 September 1997Full accounts made up to 30 September 1996 (9 pages)
19 December 1996Return made up to 24/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (1 page)
19 December 1995Return made up to 24/12/95; full list of members (6 pages)
16 May 1995Full accounts made up to 30 September 1994 (11 pages)