Studio 14
London
E2 8QR
Director Name | Mr Ian John Floyd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2010(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 151 Goldsmith's Row Studio 14 London E2 8QR |
Director Name | Mr Gary Thomson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2015) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Back Church Lane Flat 44 London E1 1AB |
Registered Address | 151 Goldsmith's Row Studio 14 London E2 8QR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
1 at £1 | Ian Floyd 50.00% Ordinary |
---|---|
1 at £1 | Maximillian Cassini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,879 |
Current Liabilities | £31,398 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 March 2012 | Appointment of Mr Gary Thomson as a director on 1 December 2011 (2 pages) |
31 March 2012 | Appointment of Mr Gary Thomson as a director on 1 December 2011 (2 pages) |
31 March 2012 | Appointment of Mr Gary Thomson as a director on 1 December 2011 (2 pages) |
6 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|