Company NameCeramic Studios @ W2 Limited
Company StatusDissolved
Company Number08368349
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Hatem Abdullah Hijazi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address59a Chesson Road
London
W14 9QS
Director NameMr Farough Pakjou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 229 Brunswick Court Brunswick Road
London
W5 1AN

Contact

Telephone020 73852061
Telephone regionLondon

Location

Registered Address59a Chesson Road
London
Middlesex
W14 9QS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

50 at £1Farough Pakjou
50.00%
Ordinary
50 at £1Hatem Hijazi
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,476
Cash£77
Current Liabilities£7,553

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Withdraw the company strike off application (2 pages)
27 January 2014Withdraw the company strike off application (2 pages)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
21 January 2013Incorporation (21 pages)
21 January 2013Incorporation (21 pages)