About

Registered Number: 04619971
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (5 years ago)
Registered Address: White Mound, 44-46 Old Steine, Brighton, BN1 1NH

 

Having been setup in 2002, Studio Crafts (Pass) Ltd has its registered office in Brighton, it's status is listed as "Dissolved". We do not know the number of employees at the business. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Phillip 10 February 2003 - 1
BLACKWELL, Susan 10 February 2003 - 1
WYLES, Samantha 10 February 2003 - 1
BLACKWELL, Albert Edwyn 23 January 2003 22 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
LIQ13 - N/A 12 March 2019
LIQ01 - N/A 05 October 2018
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 20 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 12 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 11 April 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
363s - Annual Return 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
RESOLUTIONS - N/A 05 April 2003
123 - Notice of increase in nominal capital 05 April 2003
225 - Change of Accounting Reference Date 14 March 2003
287 - Change in situation or address of Registered Office 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 14 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2005 Fully Satisfied

N/A

Legal charge 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.