Company NameStudio 2 Design Limited
Company StatusDissolved
Company Number06989163
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Henshaw
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Meadow Road
Cheadle Hulme
Cheshire
SK8 5PB
Director NameMr Gary Stanley Alan Lynas
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Withinlea Close
West Houghton
Lancashire
BL5 3ZH
Secretary NameMr Gary Lynas
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Withinlea Close
West Houghton
Lancashire
BL5 3ZH

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,219
Cash£2,588
Current Liabilities£3,546

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Director's details changed for Mr Marc Henshaw on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Gary Lynas on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Marc Henshaw on 1 August 2011 (2 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(4 pages)
8 September 2011Director's details changed for Mr Marc Henshaw on 1 August 2011 (2 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(4 pages)
8 September 2011Director's details changed for Mr Gary Lynas on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Gary Lynas on 1 August 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Gary Lynas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Gary Lynas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Gary Lynas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Marc Henshaw on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Marc Henshaw on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Marc Henshaw on 1 October 2009 (2 pages)
13 August 2009Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
13 August 2009Appointment Terminated Secretary gary lynas (1 page)
13 August 2009Ad 12/08/09 gbp si 1@1=1 gbp ic 1/2 (1 page)
13 August 2009Appointment terminated secretary gary lynas (1 page)
12 August 2009Incorporation (14 pages)
12 August 2009Incorporation (14 pages)