Company NameGarden Studio Ltd
Company StatusDissolved
Company Number04464986
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard James Manuel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(1 week after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2005)
RoleStudio Production Manager
Correspondence Address64 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameJane Margaret Manuel
NationalityBritish
StatusClosed
Appointed26 June 2002(1 week after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence Address64 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address64 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Financials

Year2014
Turnover£40,122
Gross Profit£39,126
Net Worth£3,902
Cash£7,972
Current Liabilities£5,519

Accounts

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

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Application for striking-off (1 page)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 19/06/03; full list of members (6 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: crown lodge, crown rd morden surrey SM4 5BY (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
19 June 2002Incorporation (9 pages)