Company NameStudio A Associates Ltd
Company StatusDissolved
Company Number06392984
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 7 months ago)
Dissolution Date22 August 2017 (6 years, 8 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 NameKarl Abeyasekera
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 2 The Tay Building 2a Wrentham Avenue
London
NW10 3HA
Secretary NameSusannah Abeyasekera
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 The Tay Building 2a Wrentham Avenue
London
NW10 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestudioaassociates.com
Email address[email protected]
Telephone020 31264945
Telephone regionLondon

Location

Registered AddressUnit 2 The Tay Building
2a Wrentham Avenue
London
NW10 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

800 at £1Mr Karl Abeyasekera
80.00%
Ordinary
200 at £1Mrs Susannah Abeyasekera
20.00%
Ordinary

Financials

Year2014
Net Worth£48,265
Cash£1,435
Current Liabilities£39,667

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
20 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
20 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
20 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 11 September 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
30 September 2011Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page)
19 September 2011Registered office address changed from C/O 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 19 September 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
17 November 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE United Kingdom on 17 November 2010 (1 page)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
17 November 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE United Kingdom on 17 November 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Susannah Abeyasekera on 7 October 2009 (1 page)
28 October 2009Director's details changed for Karl Abeyasekera on 7 October 2009 (2 pages)
28 October 2009Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 28 October 2009 (1 page)
28 October 2009Director's details changed for Karl Abeyasekera on 7 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Susannah Abeyasekera on 7 October 2009 (1 page)
28 October 2009Director's details changed for Karl Abeyasekera on 7 October 2009 (2 pages)
28 October 2009Secretary's details changed for Susannah Abeyasekera on 7 October 2009 (1 page)
28 October 2009Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 28 October 2009 (1 page)
23 October 2009Secretary's details changed for Susannah Abeyasekera on 20 January 2009 (1 page)
23 October 2009Director's details changed for Karl Abeyasekera on 20 January 2009 (2 pages)
23 October 2009Secretary's details changed for Susannah Abeyasekera on 20 January 2009 (1 page)
23 October 2009Director's details changed for Karl Abeyasekera on 20 January 2009 (2 pages)
27 January 2009Return made up to 08/10/08; full list of members (3 pages)
27 January 2009Return made up to 08/10/08; full list of members (3 pages)
17 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
17 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
20 February 2008Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2008Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)