Company NameIsland Arts Studio Limited
Company StatusDissolved
Company Number05214687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameBrockwell Print Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Helen Ann Deane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleEducation & Management Consultant
Country of ResidenceEngland
Correspondence Address196 Barry Road
East Dulwich
London
SE22 0JW
Secretary NameDr Helen Ann Deane
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleHead Of School
Country of ResidenceEngland
Correspondence Address196 Barry Road
East Dulwich
London
SE22 0JW
Director NameMiss Cicelia Rose Deane
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2013(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 March 2014)
RoleDirector Producer
Country of ResidenceEngland
Correspondence Address278 Milkwood Road
London
SE24 0EZ
Director NameMiss Natalee Laura Deane
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2013(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 March 2014)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address278 Milkwood Road
London
SE24 0EZ
Director NameDavid Alleyne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleDigital Print Manager
Correspondence Address31a Wanlip Road
Plaistow
London
E13 8QR
Director NameDawn Gladwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleMedia Services Co-Ordinator
Country of ResidenceEngland
Correspondence Address196 Barry Road
East Dulwich
London
SE22 0JW
Director NameDawn Gladwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleMedia Services Co-Ordinator
Country of ResidenceEngland
Correspondence Address196 Barry Road
East Dulwich
London
SE22 0JW

Location

Registered Address278 Milkwood Road
London
SE24 0EZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 May 2013Appointment of Miss Natalee Laura Deane as a director (2 pages)
25 May 2013Appointment of Miss Natalee Laura Deane as a director on 25 May 2013 (2 pages)
25 May 2013Appointment of Miss Cicelia Rose Deane as a director on 25 May 2013 (2 pages)
25 May 2013Appointment of Miss Cicelia Rose Deane as a director (2 pages)
8 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
8 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
7 August 2012Termination of appointment of a director (1 page)
7 August 2012Termination of appointment of a director (1 page)
7 August 2012Termination of appointment of Dawn Gladwin as a director on 31 July 2012 (1 page)
7 August 2012Termination of appointment of Dawn Gladwin as a director (1 page)
12 June 2012Amended accounts made up to 31 August 2011 (4 pages)
12 June 2012Amended total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Registered office address changed from Po Box 53695 290 Milkwood Road London SE24 4AR on 30 August 2011 (1 page)
30 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
30 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
30 August 2011Registered office address changed from PO Box 53695 290 Milkwood Road London SE24 4AR on 30 August 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
27 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
26 August 2010Director's details changed for Dawn Gladwin on 20 July 2010 (2 pages)
26 August 2010Director's details changed for Dawn Gladwin on 20 July 2010 (2 pages)
26 August 2010Director's details changed for Helen Ann Deane on 30 July 2010 (2 pages)
26 August 2010Director's details changed for Helen Ann Deane on 30 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 April 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
9 April 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
17 February 2010Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 290 Milkwood Road Herne Hill London SE24 0EZ on 17 February 2010 (1 page)
28 January 2010Annual return made up to 30 July 2009 no member list (2 pages)
28 January 2010Annual return made up to 30 July 2009 no member list (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
19 August 2008Memorandum and Articles of Association (10 pages)
19 August 2008Memorandum and Articles of Association (10 pages)
13 August 2008Company name changed brockwell print LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed brockwell print LIMITED\certificate issued on 15/08/08 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 July 2008Accounts made up to 30 September 2007 (2 pages)
30 July 2008Annual return made up to 30/07/08 (2 pages)
30 July 2008Annual return made up to 30/07/08 (2 pages)
10 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 September 2007Annual return made up to 25/08/07 (2 pages)
3 September 2007Annual return made up to 25/08/07 (2 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
29 August 2006Annual return made up to 25/08/06 (2 pages)
29 August 2006Annual return made up to 25/08/06 (2 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
27 September 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
27 September 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
19 September 2005Annual return made up to 25/08/05 (2 pages)
19 September 2005Annual return made up to 25/08/05 (2 pages)
25 August 2004Incorporation (16 pages)
25 August 2004Incorporation (16 pages)