Company NameWOOP Studios Limited
Company StatusDissolved
Company Number07300627
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Eduardo De Almeida Lima Filho
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMs Miraphora Mina
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMark Cliffane Faulkner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameHarriet Logan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RolePhotgrapher
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameHarriet Logan
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Eduardo De Almeida Lima Filho
50.00%
Ordinary
50 at £1Ms Miraphora Mina
50.00%
Ordinary

Financials

Year2014
Turnover£106,989
Gross Profit£52,808
Net Worth-£25,958
Cash£11,888
Current Liabilities£53,766

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (2 pages)
13 April 2015Application to strike the company off the register (2 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
30 May 2014Termination of appointment of Mark Faulkner as a director (1 page)
30 May 2014Termination of appointment of Harriet Logan as a director (1 page)
30 May 2014Termination of appointment of Mark Faulkner as a director (1 page)
30 May 2014Termination of appointment of Harriet Logan as a secretary (1 page)
30 May 2014Termination of appointment of Harriet Logan as a secretary (1 page)
30 May 2014Termination of appointment of Harriet Logan as a director (1 page)
17 April 2014Registered office address changed from Saling Hall the Street Great Saling Braintree Essex CM7 5DT England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Saling Hall the Street Great Saling Braintree Essex CM7 5DT England on 17 April 2014 (1 page)
28 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
12 August 2013Registered office address changed from Saling Barn Piccotts Lane Great Saling Braintree Essex CM7 5DW on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Saling Barn Piccotts Lane Great Saling Braintree Essex CM7 5DW on 12 August 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
7 September 2011Registered office address changed from 5 Whites Row Spitalfields London London E1 7NF England on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 5 Whites Row Spitalfields London London E1 7NF England on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 5 Whites Row Spitalfields London London E1 7NF England on 7 September 2011 (2 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)