STUDIO WHOLESALE LIMITED
Overview
| Company Name | STUDIO WHOLESALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04592919 |
| 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 WHOLESALE LIMITED?
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STUDIO WHOLESALE LIMITED located?
| Registered Office Address | 26 Gurney Road E15 1SH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STUDIO WHOLESALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for STUDIO WHOLESALE 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 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Appointment of Mr Iftikhar Ahmed as a secretary on Aug 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Gainsborough House, 1st Floor 15 High Street Harpenden AL5 2RT England to 26 Gurney Road London E15 1SH on Mar 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 18, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Bishop & Company Limited as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||
Notification of Irum Iftikhar as a person with significant control on Aug 30, 2019 | 2 pages | PSC01 | ||
Statement of capital following an allotment of shares on Jun 30, 2019
| 3 pages | SH01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Cessation of David Mcmanus as a person with significant control on Aug 30, 2019 | 1 pages | PSC07 | ||
Termination of appointment of David Mcmanus as a director on Aug 30, 2019 | 1 pages | TM01 | ||
Previous accounting period extended from Jan 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Director's details changed for Mrs Irum Ahmed on Jun 13, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Irum Ahmed as a director on Jun 13, 2019 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Notification of David Mcmanus as a person with significant control on Mar 01, 2018 | 2 pages | PSC01 | ||
Cessation of Wendy Haigh as a person with significant control on Mar 01, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of STUDIO WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Iftikhar | Secretary | Gurney Road E15 1SH London 26 England | 285943850001 | |||||||||||
| IFTIKHAR, Irum | Director | 15 High Street AL5 2RT Harpenden Gainsborough House, 1st Floor England | England | British | 259608510002 | |||||||||
| BISHOP & COMPANY LIMITED | Secretary | Hardy Court WR3 8AT Worcester 18 England |
| 80571580008 | ||||||||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||||||
| HAIGH, Wendy | Director | 32 Cambridge Road BR1 4EA Bromley Kent | United Kingdom | British | 85787120003 | |||||||||
| MCMANUS, David | Director | 15 High Street AL5 2RT Harpenden Gainsborough House, 1st Floor England | United Kingdom | British | 238706150002 | |||||||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of STUDIO WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Irum Iftikhar | Aug 30, 2019 | Gurney Road E15 1SH London 26 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Mcmanus | Mar 01, 2018 | 15 High Street AL5 2RT Harpenden Gainsborough House, 1st Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Wendy Haigh | Jul 01, 2016 | 15 High Street AL5 2RT Harpenden Gainsborough House, 1st Floor England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does STUDIO WHOLESALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Dec 03, 2003 Delivered On Dec 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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