Company NameStudio Xo Limited
Company StatusDissolved
Company Number07813538
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Benjamin Ian Males
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleDesign Technologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Emba Street
London
SE16 4PL
Director NameMs Nancy Alice Tilbury
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleFashion Technologist
Country of ResidenceEngland
Correspondence Address31 Bavaria Road
London
N19 4EU
Director NameMr Ian Frazer Wallace
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleMaster Tailor
Country of ResidenceEngland
Correspondence AddressFlat 7 214
Westferry Road
London
E14 3RR

Contact

Websitewww.studio-xo.com/

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Males
50.00%
Ordinary
1 at £1Nancy Alice Tilbury
50.00%
Ordinary

Financials

Year2014
Net Worth£56,865
Cash£55,645
Current Liabilities£320,306

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
6 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
23 January 2015Registered office address changed from C/O Studio Manager 465 Hornsey Road London N19 4DR to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O Studio Manager 465 Hornsey Road London N19 4DR to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 23 January 2015 (2 pages)
21 January 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09
(1 page)
21 January 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Statement of affairs with form 4.19 (6 pages)
21 January 2015Statement of affairs with form 4.19 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 June 2013Registered office address changed from C/O Benjamin Males Unit 29 502 Hornsey Road London N19 4EF United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Benjamin Males Unit 29 502 Hornsey Road London N19 4EF United Kingdom on 26 June 2013 (1 page)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Ian Wallace as a director (1 page)
20 January 2012Termination of appointment of Ian Wallace as a director (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)