London
NW10 3HA
Secretary Name | Susannah Abeyasekera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 The Tay Building 2a Wrentham Avenue London NW10 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | studioaassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 31264945 |
Telephone region | London |
Registered Address | Unit 2 The Tay Building 2a Wrentham Avenue London NW10 3HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
800 at £1 | Mr Karl Abeyasekera 80.00% Ordinary |
---|---|
200 at £1 | Mrs Susannah Abeyasekera 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,265 |
Cash | £1,435 |
Current Liabilities | £39,667 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
20 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
20 December 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Unit 2 the Tay Building 2a Wrentham Avenue London NW10 3HA on 20 December 2014 (1 page) |
20 December 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Unit 2 the Tay Building 2a Wrentham Avenue London NW10 3HA on 20 December 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 11 September 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page) |
19 September 2011 | Registered office address changed from C/O 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from C/O 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 19 September 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE United Kingdom on 17 November 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Susannah Abeyasekera on 7 October 2009 (1 page) |
28 October 2009 | Director's details changed for Karl Abeyasekera on 7 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Karl Abeyasekera on 7 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Susannah Abeyasekera on 7 October 2009 (1 page) |
28 October 2009 | Director's details changed for Karl Abeyasekera on 7 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Susannah Abeyasekera on 7 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 28 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Susannah Abeyasekera on 20 January 2009 (1 page) |
23 October 2009 | Director's details changed for Karl Abeyasekera on 20 January 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Susannah Abeyasekera on 20 January 2009 (1 page) |
23 October 2009 | Director's details changed for Karl Abeyasekera on 20 January 2009 (2 pages) |
27 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
27 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
17 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
17 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
20 February 2008 | Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2008 | Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (17 pages) |
8 October 2007 | Incorporation (17 pages) |