Company NameOld Courtyard Studios Limited
DirectorHoward Anthony Bradshaw
Company StatusDissolved
Company Number02706743
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameMr Howard Anthony Bradshaw
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 11 months
RoleImporter Exporter Distributor
Correspondence Address28 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameMr Howard Anthony Bradshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleBusinessman
Correspondence Address28 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameJacqueline Wendy Holgate
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 1995)
RoleModel
Correspondence Address63 Kensington Hall Gardens
191 North End Road
London
W14 9LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
19 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
20 February 1996Appointment of a voluntary liquidator (1 page)
20 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1996Registered office changed on 25/01/96 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
2 May 1995Return made up to 14/04/95; full list of members (6 pages)
30 April 1995Full accounts made up to 31 December 1993 (17 pages)