Company NameWorkers Studio Limited
Company StatusDissolved
Company Number03498260
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameYuk Lan Lee
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleMerchant
Correspondence AddressRoom 2002 Tower A Regent Centre
63 Wo Yi Hop Road
Kwai Chung N.T.
Hong Kong
Director NamePi Mei Yin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleMerchant
Correspondence AddressRoom 2002 Tower A
Regent Centre 63 Wo Yi Hop Road
Kwai Chung Kln
Hong Kong
Director NameFuk Pak Pi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleMerchant
Correspondence AddressRoom 2002 Tower A Regent Centre
63 Wo Yi Hop Road
Honk Kong
Hong Kong
Secretary NameYuk-Lan Lee
NationalityBritish
StatusClosed
Appointed18 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2002)
RoleMerchant
Correspondence AddressB205 Trident Business Centre
89 Bickersteth Road
London
SW17 9SH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3rd Floor
12/13 Little Newport Street
London
WC2H 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£218,408
Gross Profit£126,374
Net Worth-£129,234
Cash£8,737
Current Liabilities£166,641

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
28 June 2000Return made up to 23/01/00; full list of members (7 pages)
29 February 2000Full accounts made up to 31 May 1999 (11 pages)
25 November 1999Delivery ext'd 3 mth 31/05/99 (1 page)
1 June 1999Return made up to 23/01/99; full list of members (6 pages)
12 May 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
16 April 1999Secretary resigned (1 page)
15 January 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
7 July 1998Registered office changed on 07/07/98 from: 5TH floor three kings court 150 fleet street london EC4A 2DQ (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
9 February 1998Ad 23/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1998Incorporation (14 pages)