About

Registered Number: 04495920
Date of Incorporation: 26/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 90 St. Faiths Lane, Norwich, NR1 1NE,

 

Having been setup in 2002, Specialist Studio Kitchen Distribution Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Specialist Studio Kitchen Distribution Ltd. Specialist Studio Kitchen Distribution Ltd has one director listed as Proctor, Wendy Phyllis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Wendy Phyllis 01 August 2002 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 31 December 2014
RESOLUTIONS - N/A 17 February 2014
4.20 - N/A 17 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 22 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 08 February 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AD01 - Change of registered office address 17 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 27 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
353 - Register of members 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 08 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.