Company NameStudioworks Limited
Company StatusDissolved
Company Number02734994
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameEvelyn Edith Harrison
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3-158 Lower Clapton Road
London
E5 0QJ
Director NameRichard Derek Houghton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleDesigner
Correspondence Address46 Bidwell Gardens
London
N11 2AU
Secretary NameEvelyn Edith Harrison
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3-158 Lower Clapton Road
London
E5 0QJ
Director NameMartin John Pyant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992
Appointment Duration7 years, 10 months (resigned 01 June 2000)
RoleDesigner
Correspondence Address27 Lauriston Road
Brighton
East Sussex
BN1 6SN
Director NameLeslie James Gardner
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleDesigner
Correspondence Address144 Haverstock Hill
London
NW3 2AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.studioworkslimited.com/

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,487
Net Worth-£5,764
Cash£91
Current Liabilities£5,903

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
29 July 2001Registered office changed on 29/07/01 from: 32-38 scrutton street london EC2A 4RQ (1 page)
29 July 2001Return made up to 22/07/01; full list of members (6 pages)
12 March 2001Full accounts made up to 31 March 2000 (5 pages)
5 October 2000Director resigned (1 page)
12 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2000Full accounts made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Full accounts made up to 31 March 1998 (5 pages)
13 February 1998Full accounts made up to 31 March 1997 (5 pages)
12 August 1997Return made up to 26/07/97; no change of members (4 pages)
21 April 1997Registered office changed on 21/04/97 from: 142 haverstock hill london NW3 2AY (1 page)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 August 1996Return made up to 26/07/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (7 pages)
3 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)