London
E5 0QJ
Director Name | Richard Derek Houghton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(same day as company formation) |
Role | Designer |
Correspondence Address | 46 Bidwell Gardens London N11 2AU |
Secretary Name | Evelyn Edith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3-158 Lower Clapton Road London E5 0QJ |
Director Name | Martin John Pyant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992 |
Appointment Duration | 7 years, 10 months (resigned 01 June 2000) |
Role | Designer |
Correspondence Address | 27 Lauriston Road Brighton East Sussex BN1 6SN |
Director Name | Leslie James Gardner |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Designer |
Correspondence Address | 144 Haverstock Hill London NW3 2AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.studioworkslimited.com/ |
---|
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,487 |
Net Worth | -£5,764 |
Cash | £91 |
Current Liabilities | £5,903 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 32-38 scrutton street london EC2A 4RQ (1 page) |
29 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 October 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 22/07/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 July 1999 | Return made up to 22/07/99; full list of members
|
12 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
12 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 142 haverstock hill london NW3 2AY (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
3 August 1995 | Return made up to 26/07/95; no change of members
|