Company NameStudiocell Limited
Company StatusDissolved
Company Number03629967
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Arun Kumar Anand
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(2 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandringham Close
Bowdon
Cheshire
WA14 3GY
Secretary NameMr Arun Kumar Anand
NationalityBritish
StatusClosed
Appointed28 September 1998(2 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandringham Close
Bowdon
Cheshire
WA14 3GY
Director NameMrs Leena Anand
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(9 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandringham Close
Bowdon
Cheshire
WA14 3GY
Director NameZaffer Ibrahim
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(2 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1999)
RoleCompany Director
Correspondence Address5 Charter Driver
Scawthorpe
Doncaster
South Yorkshire
DN5 7XR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 8333040
Telephone regionManchester

Location

Registered AddressUnit 3 Trafalgar Business Park
Broughton Lane Off Bury New Road
Manchester
Lancashire
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1T.a. Weatherwear LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page)
29 November 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page)
14 November 2011Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100.00
(4 pages)
14 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
14 November 2011Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100.00
(4 pages)
14 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
22 January 2008Return made up to 11/09/07; no change of members (7 pages)
22 January 2008Return made up to 11/09/07; no change of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Return made up to 11/09/06; full list of members (7 pages)
25 September 2006Return made up to 11/09/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 September 2004Return made up to 11/09/04; full list of members (7 pages)
7 September 2004Return made up to 11/09/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 October 2003Return made up to 11/09/03; full list of members (7 pages)
1 October 2003Return made up to 11/09/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 October 2002Return made up to 11/09/02; full list of members (7 pages)
15 October 2002Return made up to 11/09/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 September 2001Return made up to 11/09/01; full list of members (6 pages)
19 September 2001Return made up to 11/09/01; full list of members (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
20 June 2000 (7 pages)
20 June 2000 (7 pages)
19 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
2 July 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
2 July 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
1 October 1998Director resigned (2 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned (2 pages)
1 October 1998Registered office changed on 01/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
1 October 1998Director resigned (2 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Secretary resigned (2 pages)
1 October 1998Registered office changed on 01/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
1 October 1998New director appointed (2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 September 1998Incorporation (10 pages)
11 September 1998Incorporation (10 pages)