Company NameThe Student Workshop Company Limited
Company StatusDissolved
Company Number04959534
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Pasquale Giuseppe Marioni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
Secretary NameMr Roger Stephen Dimmock
NationalityEnglish
StatusClosed
Appointed01 July 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 06 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Felstead Road
Orpington
Kent
BR6 9AA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address32 Frankland Road
Croxley
Rickmansworth
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit-£1,986
Net Worth£20,250

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
16 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
18 January 2006Return made up to 11/11/05; full list of members (6 pages)
23 May 2005Return made up to 11/11/04; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 December 2003Director resigned (1 page)