Company NameStudio-G Designs Limited
Company StatusDissolved
Company Number04623684
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Michael Hugh Craig Milne Home
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 24 February 2009)
RoleDesigner
Correspondence AddressGraces Cottage
Downlands
Bramshott
Hampshire
GU30 7QZ
Secretary NameMr Michael Hugh Craig Milne Home
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2009)
RoleDesigner
Correspondence AddressGraces Cottage
Downlands
Bramshott
Hampshire
GU30 7QZ
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RolePaper Merchant
Country of ResidenceCyprus
Correspondence Address10 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Soames Street
Peckham
London
SE15 4BZ
Director NameChristopher John Methwold Methold
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2006)
RoleCar Dealer
Correspondence Address48 Swallow Rise Chobhan Road
Knaphill
Woking
Surrey
GU21 2LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressH & W House
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£308,687
Cash£100
Current Liabilities£177,071

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007Strike-off action suspended (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Ad 01/01/05--------- £ si 118@1=118 £ ic 2/120 (2 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
26 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 August 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
19 February 2003Director resigned (2 pages)
19 February 2003Secretary resigned (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 103 ridgeway avenue dunstable bedfordshire LU5 4QN (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
23 December 2002Incorporation (14 pages)