Company NameStudio 33 Software Limited
Company StatusDissolved
Company Number06517051
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Richard Nuttall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameLisa Nuttall
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.InvoiceStudio.com
Email address[email protected]
Telephone0800 0114233
Telephone regionFreephone

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

65 at £1Andrew Richard Nuttall
65.00%
Ordinary
35 at £1Lisa Nuttall
35.00%
Ordinary

Financials

Year2014
Net Worth£2,190
Cash£370
Current Liabilities£7,439

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
5 June 2018Micro company accounts made up to 31 January 2018 (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 January 2018Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
2 January 2018Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Lisa Nuttall on 31 January 2011 (2 pages)
30 March 2011Secretary's details changed for Lisa Nuttall on 31 January 2011 (2 pages)
29 March 2011Director's details changed for Andrew Richard Nuttall on 31 January 2011 (2 pages)
29 March 2011Director's details changed for Andrew Richard Nuttall on 31 January 2011 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Andrew Richard Nuttall on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Andrew Richard Nuttall on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Andrew Richard Nuttall on 2 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 June 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
19 June 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 May 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
16 May 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
25 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 33 king harry lane st albans hertfordshire AL3 4AS (1 page)
14 March 2008Registered office changed on 14/03/2008 from 33 king harry lane st albans hertfordshire AL3 4AS (1 page)
29 February 2008Appointment terminated director chalfen nominees LIMITED (1 page)
29 February 2008Appointment terminated director chalfen nominees LIMITED (1 page)
28 February 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Director appointed andrew richard nuttall (1 page)
28 February 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
28 February 2008Director appointed andrew richard nuttall (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Secretary appointed lisa nuttall (1 page)
28 February 2008Secretary appointed lisa nuttall (1 page)