Company NameSutherland Design Studio Limited
Company StatusDissolved
Company Number07005316
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Anthony Langley Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Warley Road
Great Warley
Brentwood
Essex
CM13 3HT
Director NameMrs Claudene Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Warley Road, Great Warley
Brentwood
Essex
CM13 3HT

Location

Registered Address6 Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Chunky Frog Design LTD
50.00%
Ordinary
1 at £1Wyv Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 September

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (3 pages)
15 November 2013Application to strike the company off the register (3 pages)
12 November 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
11 November 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
11 November 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
26 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
26 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Appointment of Mr Philip Anthony Langley Smith as a director on 12 July 2012 (2 pages)
13 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 2
(3 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Appointment of Mr Philip Anthony Langley Smith as a director (2 pages)
13 July 2012Termination of appointment of Claudene Smith as a director on 12 July 2012 (1 page)
13 July 2012Termination of appointment of Claudene Smith as a director (1 page)
13 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 2
(3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 September 2011Director's details changed for Mrs Claudine Smith on 1 September 2011 (2 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Mrs Claudine Smith on 1 September 2011 (2 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Mrs Claudine Smith on 1 September 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Registered office address changed from 6 Crown Street Brentwood CM14 4BA United Kingdom on 8 September 2010 (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from 6 Crown Street Brentwood CM14 4BA United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 6 Crown Street Brentwood CM14 4BA United Kingdom on 8 September 2010 (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Register inspection address has been changed (1 page)
1 September 2009Incorporation (19 pages)
1 September 2009Incorporation (19 pages)