About

Registered Number: 03906214
Date of Incorporation: 13/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: 2nd Floor, Waverley House 7-12 Noel Street, London, W1F 8GQ

 

London Studio Design Ltd was registered on 13 January 2000 and has its registered office in London, it's status is listed as "Dissolved". The current directors of London Studio Design Ltd are listed as Amor, Faycal, Elamrani, Taoufik, Perrin, Sandrine Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOR, Faycal 13 January 2000 - 1
ELAMRANI, Taoufik 01 January 2005 31 October 2005 1
PERRIN, Sandrine Yvonne 03 December 2007 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 15 April 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AA - Annual Accounts 31 March 2015
DISS16(SOAS) - N/A 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 April 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 20 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 27 March 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 14 November 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
123 - Notice of increase in nominal capital 07 September 2001
287 - Change in situation or address of Registered Office 07 September 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.