About

Registered Number: 04605149
Date of Incorporation: 29/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

 

Established in 2002, The Well Studio Ltd have registered office in 63-81 High Street, Rickmansworth, Hertfordshire. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, David Andrew 01 August 2004 - 1
PATRICK, Caroline Anne 01 August 2004 28 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
DS01 - Striking off application by a company 26 March 2015
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 03 August 2011
AA01 - Change of accounting reference date 18 April 2011
AR01 - Annual Return 01 March 2011
AP04 - Appointment of corporate secretary 01 March 2011
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 28 April 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 20 September 2005
225 - Change of Accounting Reference Date 16 September 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
CERTNM - Change of name certificate 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.