Company NameStudio Clik Ltd.
Company StatusDissolved
Company Number06165779
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Louise Joinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(1 month after company formation)
Appointment Duration5 years, 6 months (closed 23 October 2012)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address10 Maple Lane
Mercer Island
Wa98040
Secretary NameMary Teresa Nutbeem-Baker
NationalityBritish
StatusClosed
Appointed19 April 2007(1 month after company formation)
Appointment Duration5 years, 6 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address11a Blondell Drive
Aldwick
West Sussex
PO21 4BQ
Director NameSimon Ashley Joinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Fisher Rowe Close
Bramley
Guildford
Surrey
GU5 0EH
Secretary NameClaire Louise Joinson
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Fisher Rowe Close
Bramley
Surrey
GU5 0EH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDevon House
Church Hill
London
N21 1LE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Director's details changed for Claire Louise Joinson on 1 March 2011 (2 pages)
4 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Director's details changed for Claire Louise Joinson on 1 March 2011 (2 pages)
4 May 2011Director's details changed for Claire Louise Joinson on 1 March 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Claire Louise Joinson on 16 March 2010 (2 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Claire Louise Joinson on 16 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Director's Change of Particulars / claire joinson / 10/02/2009 / HouseName/Number was: , now: woodstream; Street was: 7 fisher rowe close, now: 10 ifoldhurst; Area was: , now: ifold, loxwood; Post Town was: bramley, now: billingshurst; Region was: surrey, now: west sussex; Post Code was: GU5 0EH, now: RH14 0TX; Country was: , now: united kingdom (1 page)
14 April 2009Director's change of particulars / claire joinson / 10/02/2009 (1 page)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 16/03/08; full list of members (3 pages)
22 May 2008Return made up to 16/03/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 314 regents park road finchley london N3 2LT (1 page)
11 March 2008Registered office changed on 11/03/2008 from 314 regents park road finchley london N3 2LT (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Director resigned (1 page)
18 June 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (19 pages)