Company NameStudio K Design Limited
Company StatusDissolved
Company Number08854543
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Victoria Marie Kirk
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address28 Lanthorn Close
Broxbourne
Herts
EN10 7NR
Director NameNicola Amy Keenan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Nash Court Road
Margate
Kent
CT9 4DJ

Contact

Websitestudiokdesign.co.uk
Telephone020 31334004
Telephone regionLondon

Location

Registered Address28 Lanthorn Close
Broxbourne
Herts
EN10 7NR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (1 page)
23 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
11 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 June 2020Current accounting period shortened from 31 January 2021 to 30 June 2020 (1 page)
1 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 May 2017Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ to 28 Lanthorn Close Broxbourne Herts EN10 7NR on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ to 28 Lanthorn Close Broxbourne Herts EN10 7NR on 23 May 2017 (2 pages)
23 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 November 2016Termination of appointment of Nicola Amy Keenan as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Nicola Amy Keenan as a director on 31 October 2016 (1 page)
23 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 April 2015Director's details changed for Victoria Marie Kirk on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Victoria Marie Kirk on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Victoria Marie Kirk on 1 April 2015 (2 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
31 May 2014Director's details changed for Nicola Amy Batchelor on 1 April 2014 (2 pages)
31 May 2014Director's details changed for Nicola Amy Batchelor on 1 April 2014 (2 pages)
31 May 2014Director's details changed for Nicola Amy Batchelor on 1 April 2014 (2 pages)
16 April 2014Registered office address changed from 54 Kingswood Road the Garden Studio London Greater London SW2 4JJ England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 54 Kingswood Road the Garden Studio London Greater London SW2 4JJ England on 16 April 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)