About

Registered Number: 04195254
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 15 Towcester Road, Old Stratford, Milton Keynes, MK19 6AN

 

Founded in 2001, The Studio 2001 Ltd have registered office in Milton Keynes, it's status at Companies House is "Dissolved". Coles, Isabella, Coles, Peter William Brent, Lockett, Edward are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Peter William Brent 06 April 2001 - 1
LOCKETT, Edward 06 April 2001 14 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COLES, Isabella 06 April 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 12 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 27 January 2012
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 12 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 29 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 25 May 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 10 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.