Company NameStudio 2 Design And Print Limited
Company StatusDissolved
Company Number06916279
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Paul John Hammond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Heathbank Road
Cheadle Heath
Stockport
Cheshire
SK3 0UP
Director NamePaul Luxton Stoodley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Bordon Road
Cheadle Heath
Stockport
Cheshire
SK3 0UW
Secretary NameMr Paul John Hammond
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Heathbank Road
Cheadle Heath
Stockport
Cheshire
SK3 0UP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address128 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul John Hammond
50.00%
Ordinary
1 at £1Paul Luxton Stoodley
50.00%
Ordinary

Accounts

Latest Accounts26 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End26 May

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
10 July 2013Application to strike the company off the register (3 pages)
3 July 2013Accounts for a dormant company made up to 26 May 2013 (7 pages)
3 July 2013Accounts for a dormant company made up to 26 May 2013 (7 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
17 October 2012Accounts for a dormant company made up to 26 May 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 26 May 2012 (7 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 26 May 2011 (7 pages)
25 January 2012Accounts for a dormant company made up to 26 May 2011 (7 pages)
23 June 2011Director's details changed for Paul Luxton Stoodley on 27 May 2011 (2 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Paul John Hammond on 27 May 2011 (2 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Paul John Hammond on 27 May 2011 (2 pages)
23 June 2011Director's details changed for Paul Luxton Stoodley on 27 May 2011 (2 pages)
18 February 2011Accounts for a dormant company made up to 26 May 2010 (6 pages)
18 February 2011Accounts for a dormant company made up to 26 May 2010 (6 pages)
11 February 2011Previous accounting period shortened from 31 May 2010 to 26 May 2010 (1 page)
11 February 2011Previous accounting period shortened from 31 May 2010 to 26 May 2010 (1 page)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
30 June 2009Director appointed paul luxton stoodley (2 pages)
30 June 2009Director appointed paul john hammond (1 page)
30 June 2009Director appointed paul john hammond (1 page)
30 June 2009Director appointed paul luxton stoodley (2 pages)
16 June 2009Secretary appointed paul john hammond (1 page)
16 June 2009Secretary appointed paul john hammond (1 page)
16 June 2009Ad 27/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 128 buxton road stockport cheshire SK2 6PL (1 page)
16 June 2009Ad 27/05/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 128 buxton road stockport cheshire SK2 6PL (1 page)
27 May 2009Appointment Terminated Director yomtov jacobs (1 page)
27 May 2009Incorporation (9 pages)
27 May 2009Incorporation (9 pages)
27 May 2009Appointment terminated director yomtov jacobs (1 page)