Company NameBiffco Studio Limited
Company StatusDissolved
Company Number04062046
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)
Previous NameCazique Limited

Business Activity

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

Directors

Director NameJulian Gallagher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 11 July 2006)
RoleSongwriter And Music Producer
Country of ResidenceEngland
Correspondence AddressGreencourt
Sunnydale
Farnborough Park
Kent
BR6 8LY
Director NameRichard Frederick Stannard
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 11 July 2006)
RoleSongwriter And Music Producer
Correspondence Address20 Landsdowne Road
Ballsbridge
Dublin 4
Ireland
Secretary NameRichard Frederick Stannard
NationalityBritish
StatusClosed
Appointed11 September 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 11 July 2006)
RoleSongwriter And Music Producer
Correspondence Address20 Landsdowne Road
Ballsbridge
Dublin 4
Ireland
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressMidway House
27/29 Curistor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
30 August 2005Return made up to 30/08/05; full list of members (7 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
20 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
4 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
18 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
16 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
10 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
28 December 2000Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2000Memorandum and Articles of Association (12 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 September 2000Company name changed cazique LIMITED\certificate issued on 15/09/00 (2 pages)
30 August 2000Incorporation (18 pages)