Company NameStudio M.A.D. Ltd
Company StatusDissolved
Company Number05763714
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Alan Arthur
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address45 Siebert Road
Blackheath
London
SE3 7EJ
Director NameMr Dean Kevin Walley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address86 Cambridge Road
Teddington
Middlesex
TW11 8DJ
Secretary NameMr Michael Alan Arthur
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Siebert Road
Blackheath
London
SE3 7EJ

Contact

Websitestudiomad.co.uk
Telephone020 74034429
Telephone regionLondon

Location

Registered AddressSt. Margaret's House Second Floor
18-20 Southwark Street
London
SE1 1TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

50 at £1Mr Dean Kevin Walley
50.00%
Ordinary
50 at £1Mr Michael Alan Arthur
50.00%
Ordinary

Financials

Year2014
Net Worth£10,566
Cash£28,714
Current Liabilities£54,010

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
9 January 2014Registered office address changed from Old Bank Court First Floor 1 Morocco Street Southwark London SE1 3HB on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Old Bank Court First Floor 1 Morocco Street Southwark London SE1 3HB on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Old Bank Court First Floor 1 Morocco Street Southwark London SE1 3HB on 9 January 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from 219 Great Guildford Business Square, 30 Great Guildford Street, London SE1 0HS on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Dean Walley on 1 June 2010 (3 pages)
1 November 2010Director's details changed for Dean Walley on 1 June 2010 (3 pages)
1 November 2010Director's details changed for Dean Walley on 1 June 2010 (3 pages)
1 November 2010Registered office address changed from 219 Great Guildford Business Square, 30 Great Guildford Street, London SE1 0HS on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 219 Great Guildford Business Square, 30 Great Guildford Street, London SE1 0HS on 1 November 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Location of register of members (1 page)
28 April 2007Return made up to 31/03/07; full list of members (5 pages)
28 April 2007Return made up to 31/03/07; full list of members (5 pages)
28 April 2007Location of debenture register (1 page)
28 April 2007Location of register of members (1 page)
28 April 2007Location of debenture register (1 page)
31 March 2006Incorporation (33 pages)
31 March 2006Incorporation (33 pages)