Company NameShoe Studio Limited
Company StatusDissolved
Company Number06830727
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date20 March 2012 (12 years ago)
Previous NameVirafield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Daniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(4 days after company formation)
Appointment Duration3 years (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr John Egan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(1 week, 4 days after company formation)
Appointment Duration3 years (closed 20 March 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameMr Daniel Robert Rubin
StatusClosed
Appointed30 April 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Robert Leslie Shillcock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 St Stephens Road
London
W13 8HB
Secretary NameMr Robert Leslie Shillcock
NationalityBritish
StatusResigned
Appointed02 March 2009(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 St Stephens Road
London
W13 8HB

Location

Registered Address9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(5 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(5 pages)
29 November 2010Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages)
29 November 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
29 November 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
29 November 2010Termination of appointment of Robert Shillcock as a director (1 page)
29 November 2010Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages)
29 November 2010Termination of appointment of Robert Shillcock as a director (1 page)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Director's details changed for John Egan on 16 September 2010 (2 pages)
10 November 2010Director's details changed for John Egan on 16 September 2010 (2 pages)
21 October 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages)
21 October 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 March 2009Director appointed john egan (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
24 March 2009Director appointed daniel robert rubin (2 pages)
24 March 2009Director appointed daniel robert rubin (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
24 March 2009Director and secretary appointed robert leslie shillcock (2 pages)
24 March 2009Director and secretary appointed robert leslie shillcock (2 pages)
24 March 2009Director appointed john egan (2 pages)
23 March 2009Memorandum and Articles of Association (9 pages)
23 March 2009Memorandum and Articles of Association (9 pages)
19 March 2009Company name changed virafield LIMITED\certificate issued on 19/03/09 (3 pages)
19 March 2009Company name changed virafield LIMITED\certificate issued on 19/03/09 (3 pages)
6 March 2009Appointment terminated director barbara kahan (1 page)
6 March 2009Appointment Terminated Director barbara kahan (1 page)
26 February 2009Incorporation (11 pages)
26 February 2009Incorporation (11 pages)