London
SE16 4PL
Director Name | Ms Nancy Alice Tilbury |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(same day as company formation) |
Role | Fashion Technologist |
Country of Residence | England |
Correspondence Address | 31 Bavaria Road London N19 4EU |
Director Name | Mr Ian Frazer Wallace |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Master Tailor |
Country of Residence | England |
Correspondence Address | Flat 7 214 Westferry Road London E14 3RR |
Website | www.studio-xo.com/ |
---|
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Benjamin Males 50.00% Ordinary |
---|---|
1 at £1 | Nancy Alice Tilbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,865 |
Cash | £55,645 |
Current Liabilities | £320,306 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 January 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
21 January 2015 | Resolutions
|
21 January 2015 | Appointment of a voluntary liquidator (1 page) |
21 January 2015 | Statement of affairs with form 4.19 (6 pages) |
21 January 2015 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
26 June 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Ian Wallace as a director (1 page) |
20 January 2012 | Termination of appointment of Ian Wallace as a director (1 page) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|