Company NameStudio Pl Limited
Company StatusDissolved
Company Number06635963
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Piotr Lagosz
Date of BirthJune 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Whinhams Way
Billericay
Essex
CM12 0HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.newdirectionstudio.co.uk
Telephone07 789003284
Telephone regionMobile

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,795
Cash£15,138
Current Liabilities£41,455

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
16 September 2018Liquidators' statement of receipts and payments to 17 July 2018 (12 pages)
25 August 2017Statement of affairs (10 pages)
25 August 2017Statement of affairs (10 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
28 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
15 June 2017Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 15 June 2017 (1 page)
15 June 2017Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 15 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Piotr Lagosz on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Piotr Lagosz on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Piotr Lagosz on 2 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
16 July 2008Director appointed piotr lagosz (2 pages)
16 July 2008Director appointed piotr lagosz (2 pages)
7 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
7 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
7 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 July 2008Incorporation (15 pages)
2 July 2008Incorporation (15 pages)