Company NameStudio 4D Limited
Company StatusDissolved
Company Number06938639
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKieron James Peaty
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleArchitectural Design Consultant
Country of ResidenceEngland
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameKatie Margaret Da Costa
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadowlands South View Road
Danbury
Chelmsford
Essex
CM3 4DX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Gerald William Peaty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Gerald William Peaty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(2 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Katie Da Costa
50.00%
Ordinary
1 at £1Kieron James Peaty
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,611
Cash£15,723
Current Liabilities£23,012

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 September 2011Termination of appointment of Gerald Peaty as a director (1 page)
6 September 2011Termination of appointment of Gerald Peaty as a director (1 page)
17 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 August 2011Appointment of Gerald William Peaty as a director (2 pages)
11 August 2011Appointment of Gerald William Peaty as a director (2 pages)
10 August 2011Appointment of Katie Margaret Da Costa as a director (2 pages)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 2
(3 pages)
10 August 2011Termination of appointment of Gerald Peaty as a director (1 page)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
10 August 2011Termination of appointment of Gerald Peaty as a director (1 page)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 2
(3 pages)
10 August 2011Appointment of Katie Margaret Da Costa as a director (2 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
27 June 2011Director's details changed for Kieron James Peaty on 19 June 2011 (2 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Kieron James Peaty on 19 June 2011 (2 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 June 2010Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kieron James Peaty on 1 October 2009 (2 pages)
7 June 2010Appointment of Gerald William Peaty as a director (2 pages)
7 June 2010Appointment of Gerald William Peaty as a director (2 pages)
9 July 2009Director appointed kieron james peaty (2 pages)
9 July 2009Director appointed kieron james peaty (2 pages)
7 July 2009Appointment terminated director andrew davis (1 page)
7 July 2009Appointment terminated director andrew davis (1 page)
19 June 2009Incorporation (17 pages)
19 June 2009Incorporation (17 pages)