Company Name101 Studio Limited
Company StatusDissolved
Company Number06012952
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMark Batista
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 6 Dray Walk The Old Truman Brewery
Brick Lane
London
E1 6QL
Secretary NameVictoria Batista
NationalityBritish
StatusClosed
Appointed10 March 2007(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 14 April 2015)
RoleCompany Director
Correspondence AddressNumber 6 Dray Walk The Old Truman Brewery
Brick Lane
London
E1 6QL
Director NameChristopher David Dacey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleWeb Designer
Correspondence Address29 Woodman Road
Coulsdon
Surrey
CR5 3HQ
Secretary NameMark Batista
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Albert Road
Alexandra Palace
London
N22 7AH

Contact

Websitewww.numbersixlondon.com/
Email address[email protected]
Telephone020 73929686
Telephone regionLondon

Location

Registered AddressNumber 6 Dray Walk The Old Truman Brewery
Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Christopher David Dacey
50.00%
Ordinary
1 at £1Mark Batista
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,607
Cash£2,064
Current Liabilities£213,445

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
14 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2014Registered office address changed from Number 6 6 Dray Walk, the Old Truman Brewery Brick Lane London E1 6QL on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from Number 6 6 Dray Walk, the Old Truman Brewery Brick Lane London E1 6QL on 30 January 2014 (2 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Statement of affairs with form 4.19 (6 pages)
27 January 2014Statement of affairs with form 4.19 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(3 pages)
14 March 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 February 2010Registered office address changed from 270 Hackney Road London E2 7SJ on 23 February 2010 (1 page)
23 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Victoria Batista on 29 November 2009 (1 page)
23 February 2010Director's details changed for Mark Batista on 29 November 2009 (2 pages)
23 February 2010Registered office address changed from 270 Hackney Road London E2 7SJ on 23 February 2010 (1 page)
23 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Batista on 29 November 2009 (2 pages)
23 February 2010Secretary's details changed for Victoria Batista on 29 November 2009 (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
22 December 2008Return made up to 29/11/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from jmh house, 481 green lanes palmers green london N13 4BS (1 page)
8 April 2008Registered office changed on 08/04/2008 from jmh house, 481 green lanes palmers green london N13 4BS (1 page)
29 January 2008Accounts made up to 30 June 2007 (2 pages)
29 January 2008Accounts made up to 30 June 2007 (2 pages)
23 January 2008Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
23 January 2008Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
11 December 2007Return made up to 29/11/07; full list of members (2 pages)
11 December 2007Return made up to 29/11/07; full list of members (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
29 November 2006Incorporation (17 pages)
29 November 2006Incorporation (17 pages)