STUDIO 23 COLLECTION LIMITED
Overview
Company Name | STUDIO 23 COLLECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02257975 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STUDIO 23 COLLECTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STUDIO 23 COLLECTION LIMITED located?
Registered Office Address | 32-38 Scrutton Street EC2A 4RQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STUDIO 23 COLLECTION LIMITED?
Company Name | From | Until |
---|---|---|
MATTHEW ROYCE (UPTON) LIMITED | Sep 26, 1988 | Sep 26, 1988 |
BUSHROSE LIMITED | May 13, 1988 | May 13, 1988 |
What are the latest accounts for STUDIO 23 COLLECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for STUDIO 23 COLLECTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Teresa Tideman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 4 pages | AA | ||||||||||
Appointment of Ms Sarah Morris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Allen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of STUDIO 23 COLLECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOGG, Amanda Claire | Secretary | Scrutton Street EC2A 4RQ London 32-38 England | 181383150001 | |||||||
WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | Chief Financial Officer | 185717270001 | ||||
ALLEN, Paul Christopher | Secretary | Wescott, 8 Beacon Rise TN13 2NJ Sevenoaks Kent | Irish | 54253320002 | ||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
MYLVAGAHAM, Sagitharan | Secretary | 9 Ashwell Avenue GU15 2AR Camberley Surrey | British | 17075960001 | ||||||
WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156828650001 | |||||||
WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 163953850001 | |||||||
WILLIAMS, Denise | Secretary | 38 Lynton Road South DA11 7NF Gravesend Kent | British | 24311940001 | ||||||
ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | Director | 185112730001 | ||||
ASHFORTH, Phillip John | Director | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | United Kingdom | British | Finance Director | 1311000004 | ||||
BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | Chief Finance Officer | 184759270001 | ||||
BLACKLOCK, Duncan | Director | 37 Darras Road Darras Hall HE20 9PD Ponteland Northumberland | British | Manufacturing Director | 17076030001 | |||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CYNAMON, Jack | Director | Boundaries House 106 Camlet Way Hadley Wood EN4 0NX Barnet Hertfordshire | United Kingdom | British | Company Director | 142370750001 | ||||
DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Retail Director | 197113400001 | ||||
GREEN, Alan Michael | Director | Threshers Threshersbush CM17 0NP Harlow Essex | British | Company Director | 94836450001 | |||||
HEALD, Malcolm Barclay | Director | Summerley House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 1605080001 | ||||
HEILBRON, Brian | Director | 6 Nafferton Rise IG10 1UB Loughton Essex | England | British | Company Director | 102947240001 | ||||
JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Finance Director | 76187110001 | ||||
MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | Director | 174804590001 | ||||
MYLVAGAHAM, Sagitharan | Director | 9 Ashwell Avenue GU15 2AR Camberley Surrey | British | Chartered Accountant | 17075960001 | |||||
REID, William | Director | Baykers Lamb Lane, Sible Hedingham CO9 3RS Halstead Essex | British | Director | 66677420001 | |||||
TIDEMAN, Teresa Mary | Director | 46 Colebrooke Row London N1 8AF | England | British | Company Director | 150161210001 | ||||
TIEDMAN, David Arthur | Director | 26 Hartland Road CM16 4PE Epping Essex | British | Managing Director | 17080540001 |
Who are the persons with significant control of STUDIO 23 COLLECTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Style Group Brands Limited | Apr 06, 2016 | Scrutton Street EC2A 4RQ London 32-38 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STUDIO 23 COLLECTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Feb 17, 1997 Delivered On Feb 17, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Oct 12, 1993 Delivered On Oct 27, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over the deposit reffered to in the schedule tog: with all interest all sums to be deposited or held by the bank bid no: 78751344. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 19, 1992 Delivered On Aug 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 19, 1992 Delivered On Aug 26, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0