Company NameStudio Amita Vikrant Ltd
Company StatusDissolved
Company Number07363688
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Amita Mohan Kulkarni
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address410 Hackney Road
London
E2 7AP
Director NameMr Vikrant Tike
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2011(6 months after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2020)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address69 Ability Plaza Arbutus Street
London
E8 4DT

Contact

Websitestudioamitavikrant.com
Email address[email protected]
Telephone020 79989953
Telephone regionLondon

Location

Registered AddressUnit 2 Durham Yard
Teesdale Street
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Amita Kulkarni & Vikrant Tike
100.00%
Ordinary

Financials

Year2014
Net Worth£865
Cash£48
Current Liabilities£24,590

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
29 March 2017Director's details changed for Mr Vikrant Tike on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Vikrant Tike on 29 March 2017 (2 pages)
13 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 September 2011Appointment of Vikrant Tike as a director (3 pages)
16 September 2011Appointment of Vikrant Tike as a director (3 pages)
16 May 2011Registered office address changed from 410 Hackney Road London E2 7AP on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 410 Hackney Road London E2 7AP on 16 May 2011 (2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)