Company NameOriginality Studios Limited
Company StatusDissolved
Company Number08169179
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr John Stimpson
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameBeverley Anne Stimpson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(6 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 2015)
RoleTattooist / Piercer
Country of ResidenceEngland
Correspondence AddressUnit 40 Lower Mall Eastgate Shopping Centre
Basildon
Essex
SS14 1AE

Contact

Websitewww.originalitystudios.com

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at £1Beverley Stimpson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,716
Cash£23,593
Current Liabilities£25,821

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (2 pages)
16 May 2015Application to strike the company off the register (2 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
28 February 2013Appointment of Beverley Anne Stimpson as a director (3 pages)
28 February 2013Appointment of Beverley Anne Stimpson as a director (3 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)