Company NameDeacon Studio Ltd
Company StatusDissolved
Company Number04045677
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Deacon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleInterior Designer
Correspondence Address26 Aubert Park
Highbury
London
N5 1TU
Secretary NameYvonne Deacon
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleTeacher
Correspondence Address26 Aubert Park
Highbury
London
N5 1TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Voluntary strike-off action has been suspended (1 page)
11 April 2006Voluntary strike-off action has been suspended (1 page)
8 March 2006Application for striking-off (1 page)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 891 finchley road london NW11 8RR (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Return made up to 02/08/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 September 2003Return made up to 02/08/03; full list of members (6 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 October 2001Return made up to 02/08/01; full list of members (6 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
2 August 2000Incorporation (17 pages)