Company NameStudio Shoes Limited
Company StatusDissolved
Company Number05485429
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date26 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stephen Mark Wells
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheldon Avenue
Mill Hill
London
NW7 1GG
Secretary NameAnnette Wells
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Cheldon Avenue
Mill Hill
London
NW7 1GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWarick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

50 at 1Ms Annette Wells
50.00%
Ordinary
50 at 1Stephen Mark Wells
50.00%
Ordinary

Financials

Year2014
Net Worth£622
Cash£5,762
Current Liabilities£17,336

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
26 February 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-24
(1 page)
5 March 2012Statement of affairs with form 4.19 (6 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Statement of affairs with form 4.19 (6 pages)
9 February 2012Registered office address changed from 23 Mountside Stanmore Middx HA7 2DS on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 23 Mountside Stanmore Middx HA7 2DS on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 23 Mountside Stanmore Middx HA7 2DS on 9 February 2012 (2 pages)
25 July 2011Annual return made up to 20 June 2011
Statement of capital on 2011-07-25
  • GBP 100
(17 pages)
25 July 2011Annual return made up to 20 June 2011
Statement of capital on 2011-07-25
  • GBP 100
(17 pages)
23 June 2011Director's details changed for Stephen Mark Wells on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Annette Wells on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Annette Wells on 20 June 2011 (2 pages)
23 June 2011Director's details changed for Stephen Mark Wells on 20 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 July 2010Annual return made up to 20 June 2010 (14 pages)
19 July 2010Annual return made up to 20 June 2010 (14 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2009Return made up to 20/06/09; full list of members (5 pages)
22 July 2009Return made up to 20/06/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2008Return made up to 20/06/08; no change of members (6 pages)
11 July 2008Return made up to 20/06/08; no change of members (6 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2007Return made up to 20/06/07; no change of members (6 pages)
21 July 2007Return made up to 20/06/07; no change of members (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 November 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 November 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
2 August 2006Ad 20/06/05--------- £ si 100@1 (2 pages)
2 August 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
2 August 2006Return made up to 20/06/06; full list of members (6 pages)
2 August 2006Ad 20/06/05--------- £ si 100@1 (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (20 pages)
20 June 2005Incorporation (20 pages)