Company NameThe Sterling Studio Limited
Company StatusDissolved
Company Number02823991
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameEdward Michael Benad
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleSilversmith
Correspondence Address1 Cynthia House
Newcombe Estate Aberdeen Park
London
M5 2AS
Director NameDavid Martin Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleCommission Agent
Correspondence Address84 Barnfield Wood Road
Park Langley
Beckenham
Kent
BR3 6SU
Director NameJane Elizabeth Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RolePersonel And Training Manager
Correspondence Address84 Barnfeld Wood Road
Park Langley
Beckenham
Kent
BR3 6SU
Secretary NameJane Elizabeth Green
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RolePersonel And Training Manager
Correspondence Address84 Barnfeld Wood Road
Park Langley
Beckenham
Kent
BR3 6SU

Location

Registered AddressEureka House
Prospect Place
Bromley
Kent
BR2 9HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
3 June 1998Application for striking-off (1 page)
16 June 1997Return made up to 04/06/97; full list of members (6 pages)
30 April 1997Accounts made up to 30 June 1996 (10 pages)
24 May 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Accounts made up to 30 June 1995 (6 pages)
1 June 1995Return made up to 04/06/95; full list of members (6 pages)