About

Registered Number: 06179298
Date of Incorporation: 22/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 110 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

 

Studio 61 Interiors Ltd was founded on 22 March 2007. There are 4 directors listed as Meghani, Dilip, Patel, Samir, Patel, Sandip, Varsani, Priti for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEGHANI, Dilip 22 March 2007 - 1
PATEL, Samir 22 March 2007 01 May 2012 1
PATEL, Sandip 01 April 2007 01 May 2012 1
VARSANI, Priti 01 April 2007 01 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 December 2013
DISS40 - Notice of striking-off action discontinued 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AR01 - Annual Return 18 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
287 - Change in situation or address of Registered Office 31 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.