Company NameBecker Studio Limited
Company StatusDissolved
Company Number07038146
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBernard Patrick Rolf Becker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Pepys Road
London
SE14 5SD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bernard Patrick Rolf Becker
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,505
Cash£736
Current Liabilities£45,191

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Registered office address changed from 68 Pepys Road London SE14 5SD on 11 November 2011 (1 page)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Bernard Patrick Rolf Becker on 12 October 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Bernard Patrick Rolf Becker on 12 October 2010 (2 pages)
13 December 2009Appointment of Bernard Patrick Rolf Becker as a director (3 pages)
13 December 2009Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 13 December 2009 (1 page)
14 October 2009Termination of appointment of Laurence Adams as a director (1 page)
12 October 2009Incorporation (52 pages)