London
SW9 9AL
Secretary Name | Andrew John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 August 2011) |
Role | Accountant |
Correspondence Address | 44 Hill Road Keresley End Coventry West Midlands CV7 8JQ |
Director Name | Mr Andrew John Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hill Road Coventry CV7 8JQ |
Director Name | Lee Anthony Clark |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Theatrical Agent |
Correspondence Address | 19 St Patricks Road Coventry Warwickshire CV1 2LP |
Secretary Name | Mr Grant Wadey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stane Grove London SW9 9AL |
Secretary Name | Andrew John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2005) |
Role | Accountant |
Correspondence Address | 5 Kelvin Avenue Coventry Warwickshire CV2 3DD |
Secretary Name | Elizabeth Anne Wadey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 4 Canal Place Chichester West Sussex PO19 8DR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1st Floor Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£211,116 |
Current Liabilities | £372,479 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
9 February 2010 | Registered office address changed from 18 Stane Grove London SW9 9AL on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 18 Stane Grove London SW9 9AL on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 18 Stane Grove London SW9 9AL on 9 February 2010 (2 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Resolutions
|
1 February 2010 | Statement of affairs with form 4.19 (6 pages) |
1 February 2010 | Statement of affairs with form 4.19 (6 pages) |
1 February 2010 | Resolutions
|
24 December 2009 | Appointment of Mr Andrew John Harris as a director (3 pages) |
24 December 2009 | Appointment of Mr Andrew John Harris as a director (3 pages) |
17 July 2009 | Secretary appointed andrew john (2 pages) |
17 July 2009 | Secretary appointed andrew john (2 pages) |
17 July 2009 | Appointment terminated secretary elizabeth wadey (1 page) |
17 July 2009 | Appointment Terminated Secretary elizabeth wadey (1 page) |
22 April 2009 | Return made up to 30/01/09; full list of members (5 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 July 2008 | Return made up to 30/01/08; full list of members (5 pages) |
16 July 2008 | Return made up to 30/01/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Return made up to 30/01/07; full list of members (6 pages) |
13 September 2007 | Return made up to 30/01/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2006 | Return made up to 30/01/06; full list of members (5 pages) |
3 May 2006 | Return made up to 30/01/06; full list of members (5 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 April 2005 | Return made up to 30/01/04; full list of members (6 pages) |
15 April 2005 | Return made up to 30/01/04; full list of members (6 pages) |
8 April 2005 | Return made up to 30/01/05; full list of members (8 pages) |
8 April 2005 | Return made up to 30/01/05; full list of members
|
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (2 pages) |
8 March 2005 | Secretary resigned (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
23 April 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
23 April 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 67A heyford avenue london SW8 1EB (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 67A heyford avenue london SW8 1EB (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Amended accounts made up to 31 January 2002 (10 pages) |
31 March 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
31 March 2004 | Amended accounts made up to 31 January 2002 (10 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 September 2003 | Return made up to 30/01/02; full list of members (8 pages) |
24 September 2003 | Return made up to 30/01/02; full list of members (8 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 19 saint patricks road coventry west midlands CV1 2LP (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 19 saint patricks road coventry west midlands CV1 2LP (1 page) |
6 May 2003 | Company name changed studio 1 leisure uk LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed studio 1 leisure uk LIMITED\certificate issued on 06/05/03 (2 pages) |
16 April 2003 | Company name changed studio one concerts LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed studio one concerts LIMITED\certificate issued on 16/04/03 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
3 February 2003 | Accounts made up to 31 January 2002 (3 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
4 November 2002 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2001 | Full accounts made up to 31 January 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 January 2000 (10 pages) |
8 June 2000 | Full accounts made up to 31 January 1999 (11 pages) |
8 June 2000 | Full accounts made up to 31 January 1999 (11 pages) |
29 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 30/01/00; full list of members
|
9 February 2000 | Full accounts made up to 31 January 1998 (11 pages) |
9 February 2000 | Full accounts made up to 31 January 1998 (11 pages) |
13 May 1999 | Return made up to 30/01/99; full list of members (6 pages) |
13 May 1999 | Return made up to 30/01/99; full list of members (6 pages) |
19 May 1998 | Return made up to 30/01/98; full list of members (6 pages) |
19 May 1998 | Return made up to 30/01/98; full list of members (6 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (16 pages) |