About

Registered Number: 06231326
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 7 months ago)
Registered Address: 211 Woodhouse Road, London, N12 9AY,

 

Based in London, G & D Studio Ltd was founded on 30 April 2007, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Eracli, Helen, Demetriou, Andros, Qa Registrars Limited, Eracli, Hercules, Qa Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERACLI, Helen 20 February 2019 - 1
ERACLI, Hercules 30 April 2007 19 March 2019 1
QA NOMINEES LIMITED 30 April 2007 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIOU, Andros 30 April 2007 20 February 2019 1
QA REGISTRARS LIMITED 30 April 2007 30 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
AD01 - Change of registered office address 24 April 2019
PSC07 - N/A 24 April 2019
AD01 - Change of registered office address 23 April 2019
TM01 - Termination of appointment of director 08 April 2019
CH01 - Change of particulars for director 22 February 2019
AP01 - Appointment of director 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 May 2018
CS01 - N/A 30 April 2018
AA01 - Change of accounting reference date 30 April 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 27 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 05 December 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 28 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.