Company NameNucleus Studio Limited
Company StatusDissolved
Company Number02943362
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 11 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)
Previous NameGaltybrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 08 August 2000)
RoleChartered Accountant
Correspondence AddressGreenacres
Switchbank Lane Rowledge
Farnham
Surrey
GU10 4BB
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusClosed
Appointed24 July 1998(4 years after company formation)
Appointment Duration2 years (closed 08 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Aziz Punja
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 1998)
RoleChartered Accountant
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Simon John Tuke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 106 Pine Hill
Epsom
Surrey
KT18 7BQ
Secretary NameMr Aziz Punja
NationalityBritish
StatusResigned
Appointed10 October 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 1998)
RoleChartered Accountant
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned;director resigned (1 page)
13 July 1998Return made up to 28/06/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 November 1996Full accounts made up to 31 January 1996 (14 pages)
4 August 1996Return made up to 28/06/96; no change of members (4 pages)
17 October 1995Full accounts made up to 31 January 1995 (14 pages)
6 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)