Company NameStudio Astico Limited
Company StatusDissolved
Company Number07779094
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Giuseppe Bettanin
Date of BirthNovember 1991 (Born 32 years ago)
NationalityItalian
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Christophers Mews
London
W11 4QZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Giuseppe Bettanin
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
11 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
18 September 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 September 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 December 2014Director's details changed for Giuseppe Bettanin on 25 October 2014 (2 pages)
3 December 2014Director's details changed for Giuseppe Bettanin on 25 October 2014 (2 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Director's details changed for Giuseppe Bettanin on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Giuseppe Bettanin on 30 October 2013 (2 pages)
30 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
20 September 2011Appointment of Giuseppe Bettanin as a director (2 pages)
20 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 September 2011 (1 page)
20 September 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 September 2011Termination of appointment of John Cowdry as a director (1 page)
20 September 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 September 2011Termination of appointment of John Cowdry as a director (1 page)
20 September 2011Appointment of Giuseppe Bettanin as a director (2 pages)
20 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 September 2011 (1 page)
19 September 2011Incorporation (34 pages)
19 September 2011Incorporation (34 pages)