Company NameWhistler Studio Limited
Company StatusDissolved
Company Number05751937
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)
Dissolution Date28 May 2012 (11 years, 10 months ago)
Previous NamesNewcrest Ventures Limited and De Groot Foster Limited

Business Activity

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

Directors

Director NameHugo Henry De Groot
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 28 May 2012)
RoleSpecialist Painter
Correspondence Address39a Goldsboro Road
London
SW8 4RP
Secretary NameMr Sebastian Mark Des Champs De Groot
NationalityBritish
StatusClosed
Appointed24 March 2008(2 years after company formation)
Appointment Duration4 years, 2 months (closed 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crescent Lane
London
SW4 9PU
Director NameMr William John Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2008)
RoleSpecialist Painter
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
219 Harvist Road
London
NW6 6HE
Secretary NameMr William John Foster
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2008)
RoleSpecialist Painter
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
219 Harvist Road
London
NW6 6HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£67,550
Gross Profit£41,053
Net Worth£604
Cash£10,903
Current Liabilities£23,832

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
28 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
27 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-11
(2 pages)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 January 2010Statement of affairs with form 4.19 (5 pages)
26 January 2010Statement of affairs with form 4.19 (5 pages)
21 December 2009Registered office address changed from 34-36 Maddox Street London W1S 1PD on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 34-36 Maddox Street London W1S 1PD on 21 December 2009 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2008Appointment Terminated Director william foster (1 page)
4 June 2008Appointment terminated director william foster (1 page)
4 June 2008Secretary appointed mr sebastian de groot (1 page)
4 June 2008Appointment Terminated Secretary william foster (1 page)
4 June 2008Appointment terminated secretary william foster (1 page)
4 June 2008Secretary appointed mr sebastian de groot (1 page)
30 May 2008Return made up to 22/03/08; full list of members (4 pages)
30 May 2008Return made up to 22/03/08; full list of members (4 pages)
20 July 2007Company name changed de groot foster LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed de groot foster LIMITED\certificate issued on 20/07/07 (2 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Return made up to 22/03/07; full list of members (3 pages)
19 June 2007Return made up to 22/03/07; full list of members (3 pages)
27 February 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2006Company name changed newcrest ventures LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed newcrest ventures LIMITED\certificate issued on 13/07/06 (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
19 June 2006Registered office changed on 19/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)