Dissolved
Dissolved 2015-03-04
Company Information for STUDIO LONDON LIMITED
WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13,
|
Company Registration Number
06166229
Private Limited Company
Dissolved Dissolved 2015-03-04 |
Company Name | |
---|---|
STUDIO LONDON LIMITED | |
Legal Registered Office | |
WARLEY HILL BUSINESS PARK BRENTWOOD | |
Company Number | 06166229 | |
---|---|---|
Date formed | 2007-03-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2015-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 12:51:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STUDIO LONDON LIMITED | UNIT 1 8 ARGALL AVENUE LONDON LONDON E10 7QE | Dissolved | Company formed on the 2015-04-09 | |
STUDIO LONDON (HK) LIMITED | Active | Company formed on the 2014-01-08 |
Officer | Role | Date Appointed |
---|---|---|
INCORPORATE SECRETARIAT LIMITED |
||
TINA CLARKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATBARA MEDICAL LIMITED | Nominated Secretary | 2010-05-11 | CURRENT | 2010-05-11 | Active | |
EPM MAESTRO LIMITED | Nominated Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
COUGAR EXPRESS LIMITED | Nominated Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
BEST4GIFTS LTD | Nominated Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Dissolved 2014-04-01 | |
360 CAFE LIMITED | Nominated Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2013-12-10 | |
GLOBAL PLANNING LIMITED | Nominated Secretary | 2007-06-28 | CURRENT | 2007-02-22 | Active - Proposal to Strike off | |
CYMA LIMITED | Nominated Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
INNOVATING PRACTICE LIMITED | Nominated Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2013-08-13 | |
DIGITALL LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
LME ENGINEERING LTD | Nominated Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
T.D. INSPECTION AND TESTING LIMITED | Nominated Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2015-04-03 | |
CELESTIAL LTD | Nominated Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2015-11-03 | |
WINCHESTER OIL & GAS CONSULTANCY LIMITED | Nominated Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2016-08-16 | |
SOVEREIGN SYSTEMS LIMITED | Nominated Secretary | 2006-10-09 | CURRENT | 2006-10-09 | Active | |
BACON PIPELINE INSPECTION LTD | Nominated Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
MANZONI EDITORE LTD | Nominated Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-11-25 | |
SAFETY CASE AUTHORING LIMITED | Nominated Secretary | 2006-08-09 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
NSL DESIGN LTD | Nominated Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
LIH SOLUTIONS LTD | Nominated Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active - Proposal to Strike off | |
PRO-RIGHT PROMOTIONS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2014-01-21 | |
MANOR INDUSTRIES LIMITED | Nominated Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2016-09-27 | |
PIEZOTEST LIMITED | Nominated Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Active | |
INTERACTIVE COMMUNICATIONS SERVICES LIMITED | Nominated Secretary | 2006-04-13 | CURRENT | 1996-09-25 | Liquidation | |
ONYX INNOVATION UK LIMITED | Nominated Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Liquidation | |
STRATEGIC UK LAND LTD | Nominated Secretary | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2015-02-21 | |
CAPITAL DISTRIBUTION LIMITED | Nominated Secretary | 2005-12-12 | CURRENT | 2003-09-17 | Dissolved 2017-10-16 | |
BALANS INCORPORATED LIMITED | Nominated Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2014-07-08 | |
X-GEN COMMUNICATIONS LIMITED | Nominated Secretary | 2005-11-17 | CURRENT | 2001-04-19 | Dissolved 2013-11-26 | |
SUNSET IN THE TROPICS LTD | Nominated Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
DAVID POWELL AND ASSOCIATES LTD | Nominated Secretary | 2005-10-18 | CURRENT | 2003-07-17 | Dissolved 2016-01-19 | |
ALAMEDA GLOBAL CONSULTING LIMITED | Nominated Secretary | 2005-08-03 | CURRENT | 2005-03-31 | Active - Proposal to Strike off | |
FORMULA 10 LIMITED | Nominated Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Dissolved 2014-08-14 | |
PEER ESTATES LIMITED | Nominated Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
SANEO LTD | Nominated Secretary | 2005-02-28 | CURRENT | 1999-08-03 | Dissolved 2015-04-14 | |
CEC & FINANCE LTD | Nominated Secretary | 2005-02-28 | CURRENT | 1995-05-24 | Active | |
STANDFORD DEVELOPMENTS LIMITED | Nominated Secretary | 2004-02-23 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
UK STUDY INTERNATIONAL LIMITED | Nominated Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2016-08-31 | |
WALDEN TECHNOLOGY LIMITED | Nominated Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2013-09-10 | |
M.E.K. INTERNATIONAL LIMITED | Nominated Secretary | 2003-07-10 | CURRENT | 1996-10-30 | Dissolved 2017-12-12 | |
M.E.K. INTERNATIONAL GROUP LIMITED | Nominated Secretary | 2003-07-10 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
M.E.K. INTERNATIONAL AVIATION MANAGEMENT LIMITED | Nominated Secretary | 2003-07-10 | CURRENT | 1996-11-05 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 201 GREAT PORTLAND STREET LONDON W1W 5AB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA CLARKE / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 5 WIGMORE STREET LONDON W1U 1HY | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2008 TO 31/08/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-17 |
Meetings of Creditors | 2010-11-03 |
Appointment of Administrators | 2010-09-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | COSMICHOME LIMITED | |
RENT DEPOSIT DEED | Outstanding | TITCHFIELD INVESTMENTS LIMITED | |
RENT SECURITY DEED | Outstanding | ELI SHTERNZIS,REBECCA SCHTERNZIS AND DAVID SCHTERNZIS | |
RENT DEPOSIT DEED | Outstanding | HARRY BERRY AND JACQUELINE BERRY | |
RENT DEPOSIT DEED | Outstanding | TITCHFIELD INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | THE LONDON PORTRAIT COMPANY LIMITED (IN ADMINISTRATION) ACTING BY ITS ADMINISTRATORS TREVORBINYON AND STEVEN JOHN PARKER OF TENON RECOVERY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUDIO LONDON LIMITED
The top companies supplying to UK government with the same SIC code (7481 - Portrait photographic activities, other specialist photography, film processing) as STUDIO LONDON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STUDIO LONDON LIMITED | Event Date | 2014-09-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 26 November 2014 at 11.00 am and 11.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 25 August 2011. Office Holder details: Glyn Mummery, (IP No. 8996) and Martin Weller, (IP No. 9419) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: Edward Allingham, Tel: 01903 222 500. Glyn Mummery and Martin Weller , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STUDIO LONDON LIMITED | Event Date | 2010-10-29 |
In the High Court of Justice case number 7535 Principal Trading Address: 120 Great Portland Street, London, W1W 6PN Notice is hereby given by Glyn Mummery and Martin Weller (IP Nos 8996 and 9419), both of FRP Advisory LLP , 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX Email: BRS.Hornchurch@frpadvisory.com that a meeting of the creditors of Studio London Limited, 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX is to be held at 67 Butts Green Road, Hornchurch, Essex RM11 2JX on 23 November 2010 at 2.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: of the Insolvency Act 1986. A proxy form to be used at this meeting must be completed and returned to me at 43-45 Butts Green Road, Hornchurch, Essex, RM11 2JX by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Appointed on 16 September 2010. Email: BRS.Hornchurch@frpadvisory.com Glyn Mummery , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STUDIO LONDON LIMITED | Event Date | 2010-09-16 |
In the High Court of Justice case number 7535 Glyn Mummery and Martin Weller (IP Nos 8996 and 9419 ), both of FRP Advisory LLP , 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX . Email: brs.office@frpadvisory.com. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |