49 Effra Road
London
SW2 1BZ
Website | studio16workshop.com |
---|
Registered Address | Unit 75 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
1 at £1 | Credit Giant Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Company name changed seconds count finance warehouse LTD.\certificate issued on 08/06/15
|
8 June 2015 | Company name changed seconds count finance warehouse LTD.\certificate issued on 08/06/15
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Director's details changed for Mr Ronald Keith Howard on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Ronald Keith Howard on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Ronald Keith Howard on 6 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
22 August 2012 | Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 22 August 2012 (1 page) |
4 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 June 2011 | Registered office address changed from 2Nd Floor, Evans Lombe House 38 Borough High Street London SE1 1XW United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 2Nd Floor, Evans Lombe House 38 Borough High Street London SE1 1XW United Kingdom on 20 June 2011 (1 page) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 June 2010 | Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 25 June 2010 (1 page) |
3 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
21 January 2009 | Incorporation (11 pages) |
21 January 2009 | Incorporation (11 pages) |