About

Registered Number: 07523985
Date of Incorporation: 09/02/2011 (13 years and 2 months ago)
Company Status: Liquidation
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

 

Established in 2011, Studio Urban Blu Ltd have registered office in Norwich, it's status is listed as "Liquidation". Studio Urban Blu Ltd has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Molie Claire 01 August 2012 03 February 2014 1
WESTGATE, Linda 01 February 2012 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Andrew 01 June 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 October 2017
RESOLUTIONS - N/A 17 October 2017
LIQ02 - N/A 17 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 07 August 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 November 2014
SH01 - Return of Allotment of shares 29 October 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
CERTNM - Change of name certificate 23 July 2012
CONNOT - N/A 23 July 2012
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 30 May 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
NEWINC - New incorporation documents 09 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.