London
SW6 3QF
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Joseph Beamont 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (4 pages) |
23 October 2014 | Application to strike the company off the register (4 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 November 2013 | Accounts made up to 31 December 2012 (2 pages) |
28 November 2013 | Accounts made up to 31 December 2012 (2 pages) |
8 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
8 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Company name changed rude studios LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Change of name notice (2 pages) |
22 March 2012 | Company name changed rude studios LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Change of name notice (2 pages) |
23 January 2012 | Appointment of Joseph Beamont as a director on 10 January 2012 (3 pages) |
23 January 2012 | Appointment of Joseph Beamont as a director on 10 January 2012 (3 pages) |
11 January 2012 | Termination of appointment of Graham Michael Cowan as a director on 10 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Graham Michael Cowan as a director on 10 January 2012 (1 page) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|