About

Registered Number: 06012952
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Number 6 Dray Walk The Old Truman Brewery, Brick Lane, London, E1 6QL

 

101 Studio Ltd was registered on 29 November 2006 and are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The companies director is listed as Dacey, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACEY, Christopher David 29 November 2006 10 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2015
AD01 - Change of registered office address 30 January 2014
RESOLUTIONS - N/A 27 January 2014
4.20 - N/A 27 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 26 April 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
AA - Annual Accounts 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 23 January 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.