Company NameShatila Studio Limited
Company StatusDissolved
Company Number11914465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2019(5 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Meike Ziervogel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman,British
StatusClosed
Appointed29 March 2019(same day as company formation)
RolePublisher/Author
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Descartes House
8 Gate Street
London
WC2A 3HP
Director NameMs Neveen Diab Mustafa Sokari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJordanian
StatusResigned
Appointed06 May 2019(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 08 May 2019)
RoleLine Production Manager
Country of ResidenceLebanon
Correspondence Address3rd Floor Descartes House
8 Gate Street
London
WC2A 3HP
Director NameMs Neveen Diab Mustafa Sokari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJordanian
StatusResigned
Appointed06 May 2019(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 08 May 2019)
RoleLine Production Manager
Country of ResidenceLebanon
Correspondence Address3rd Floor Descartes House
8 Gate Street
London
WC2A 3HP

Location

Registered Address3rd Floor Descartes House
8 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
4 May 2020Application to strike the company off the register (1 page)
5 July 2019Statement of company's objects (2 pages)
5 July 2019Memorandum and Articles of Association (8 pages)
5 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
8 May 2019Termination of appointment of Neveen Diab Mustafa Sokari as a director on 8 May 2019 (1 page)
6 May 2019Appointment of Ms Neveen Diab Mustafa Sokari as a director on 6 May 2019 (2 pages)
24 April 2019Cessation of Neveen Diab Mustafa Sokari as a person with significant control on 22 April 2019 (1 page)
23 April 2019Termination of appointment of Neveen Diab Mustafa Sokari as a director on 22 April 2019 (1 page)
29 March 2019Incorporation (20 pages)