Company NameBruce Oldfield Studio Limited
Company StatusDissolved
Company Number05770547
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameProspect Number 54 Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address115 Fotheringay Road
Glasgow
G41 4LG
Scotland
Director NameElaine New
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameMr Bruce Oldfield
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27 Beauchamp Place
London
SW3 1NJ
Secretary NameGeorgina Alexander Sinclair
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Cleveland Square
London
W2 6DA
Director NameMs Angela Elizabeth Entwistle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunmore Road
London
SW20 8TN
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address27 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,479
Cash£46,501
Current Liabilities£146,624

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
19 August 2008Appointment terminated director andrew wilson (1 page)
19 August 2008Appointment terminated director angela entwistle (1 page)
5 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 April 2007Return made up to 05/04/07; full list of members (3 pages)
21 December 2006New director appointed (2 pages)
31 August 2006Company name changed prospect number 54 LIMITED\certificate issued on 31/08/06 (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)