Company NameStudiogreen Limited
Company StatusDissolved
Company Number07199157
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)
Previous NameVermandois Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Johannes Evange Vermandois
Date of BirthApril 1990 (Born 34 years ago)
NationalitySwedish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressImperial House 4th Floor
15 Kingsway
London
WC2B 6UN
Director NameValentina Asa Kristina Vermandois
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressImperial House 4th Floor
15 Kingsway
London
WC2B 6UN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressImperial House 4th Floor
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Alexander Johannes Evange Vermandois
50.00%
Ordinary
1 at £1Valentina Asa Kristina Vermandois
50.00%
Ordinary

Financials

Year2014
Turnover£25,129
Gross Profit£25,129
Net Worth-£45,824
Cash£2,194
Current Liabilities£103,905

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from C/O Alliotts 15 Kingsway London WC2B 6UN United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Alliotts 15 Kingsway London WC2B 6UN United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Alliotts 15 Kingsway London WC2B 6UN United Kingdom on 3 April 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
9 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
4 February 2011Company name changed vermandois LIMITED\certificate issued on 04/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-02
(3 pages)
4 February 2011Company name changed vermandois LIMITED\certificate issued on 04/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-02
(3 pages)
3 February 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 February 2011 (1 page)
3 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
3 February 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 February 2011 (1 page)
3 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 June 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 June 2010 (2 pages)
4 June 2010Appointment of Valentina Asa Kristina Vermandois as a director (3 pages)
4 June 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 June 2010 (2 pages)
4 June 2010Appointment of Valentina Asa Kristina Vermandois as a director (3 pages)
4 June 2010Appointment of Alexander Johannes Evange Vermandois as a director (3 pages)
4 June 2010Appointment of Alexander Johannes Evange Vermandois as a director (3 pages)
4 June 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 June 2010 (2 pages)
25 March 2010Termination of appointment of Graham Cowan as a director (1 page)
25 March 2010Termination of appointment of Graham Cowan as a director (1 page)
25 March 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 March 2010 (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)