Company NameEngage Studio Limited
Company StatusDissolved
Company Number04251345
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 8 months ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Anthony Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(4 days after company formation)
Appointment Duration13 years, 4 months (closed 11 November 2014)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
106 Chesterton Road
London
W10 6EP
Secretary NameRichard Anthony Smith
NationalityBritish
StatusClosed
Appointed16 July 2001(4 days after company formation)
Appointment Duration13 years, 4 months (closed 11 November 2014)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
106 Chesterton Road
London
W10 6EP
Director NameLinton David Baddeley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2002)
RoleGraphic Designer
Correspondence Address75 Caraway Place
Wallington
Surrey
SM6 7AG
Director NameJames Everett Stone
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2007)
RoleInteraction Designer
Correspondence AddressFlat 8 44 Orchard Place
London
E14 0JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.engagestudio.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Richard Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,046
Cash£320
Current Liabilities£64,555

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 May 2014Liquidators statement of receipts and payments to 25 March 2014 (11 pages)
30 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (11 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
11 April 2013Registered office address changed from the Garden Flat 106 Chesterton Road London W10 6EP on 11 April 2013 (2 pages)
8 April 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
28 September 2009Return made up to 12/07/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 December 2008Return made up to 12/07/08; full list of members (3 pages)
21 May 2008Return made up to 12/07/07; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
23 January 2008Registered office changed on 23/01/08 from: c/o mode 26 middle row london W10 5AT (1 page)
8 January 2008Registered office changed on 08/01/08 from: the garden flat 106 chesterton road london W10 6EP (1 page)
7 December 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: 45 carnaby street london W1F 9PR (1 page)
14 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 12/07/05; full list of members (7 pages)
31 May 2005Registered office changed on 31/05/05 from: 56 blenheim crescent london W11 1NY (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 August 2002New director appointed (2 pages)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
17 July 2002Director resigned (1 page)
8 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
26 July 2001Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 56 blenheim crescent london W11 1NY (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
12 July 2001Incorporation (11 pages)