Company NameDavid Green Studios Limited
Company StatusDissolved
Company Number05049680
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDavid Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleDesigner
Correspondence Address30 Paddock Mead
Harlow
Essex
CM18 7RP
Secretary NameZoe Elizabeth Wright
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Roman Vale
Old Harlow
Essex
CM17 0JB
Director NameJemma Green
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleDesigner
Correspondence Address30 Paddock Mead
Harlow
Essex
CM18 7RP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit D9 The Seedbed Centre
Coldharbour Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
23 September 2008Appointment terminated director jemma green (1 page)
14 March 2008Return made up to 19/02/08; full list of members (4 pages)
15 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 19/02/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
16 May 2005Return made up to 19/02/05; full list of members (7 pages)
18 October 2004Secretary's particulars changed (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)