Company NameLOKE Studio Limited
Company StatusDissolved
Company Number04245531
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLee Yee Chung
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCorporate Governance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address299 Boardwalk Place
London
E14 5SH
Director NameDr Shee Ming Loke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address299 Boardwalk Place
London
E14 5SH
Secretary NameLee Yee Chung
NationalityMalaysian
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleImpact Assessment Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address299 Boardwalk Place
London
E14 5SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Registered office address changed from 299 Boardwalk Place London E14 5SH on 26 April 2012 (1 page)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Registered office address changed from 299 Boardwalk Place London E14 5SH on 26 April 2012 (1 page)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 November 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 November 2010 (2 pages)
27 July 2010Director's details changed for Lee Yee Chung on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Dr Shee Ming Loke on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lee Yee Chung on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr Shee Ming Loke on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr Shee Ming Loke on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lee Yee Chung on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 May 2009Accounts made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Director and Secretary's Change of Particulars / lee chung / 11/09/2007 / Nationality was: malaysian, now: british; HouseName/Number was: , now: 299; Street was: 299 boardwalk place, now: boardwalk place; Occupation was: project officer, now: impact assessment coordinator (1 page)
18 July 2008Director and secretary's change of particulars / lee chung / 11/09/2007 (1 page)
9 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 June 2008Accounts made up to 31 July 2007 (2 pages)
31 July 2007Return made up to 03/07/07; no change of members (7 pages)
31 July 2007Return made up to 03/07/07; no change of members (7 pages)
20 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 June 2007Accounts made up to 31 July 2006 (1 page)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
5 June 2006Accounts made up to 31 July 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 August 2005Return made up to 03/07/05; full list of members (7 pages)
5 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Accounts made up to 31 July 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 September 2004Return made up to 03/07/04; full list of members (7 pages)
6 September 2004Return made up to 03/07/04; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 January 2004Accounts made up to 31 July 2003 (1 page)
30 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 03/07/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 March 2003Accounts made up to 31 July 2002 (2 pages)
8 August 2002Return made up to 03/07/02; full list of members (7 pages)
8 August 2002Return made up to 03/07/02; full list of members (7 pages)
29 July 2002Ad 03/07/01-02/07/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2002Ad 03/07/01-02/07/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
3 July 2001Incorporation (13 pages)
3 July 2001Incorporation (13 pages)