OLAF STREET STUDIOS LIMITED

Register to unlock more data on OkredoRegister

OLAF STREET STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504301

Incorporation date

21/05/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Sussex Place, London W6 9EACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon10/12/2009
Application to strike the company off the register
dot icon01/06/2009
Return made up to 22/05/09; full list of members
dot icon03/04/2009
Accounts made up to 2008-12-31
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon21/05/2008
Return made up to 22/05/08; full list of members
dot icon06/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon13/04/2008
Director appointed boyd johnston muir
dot icon13/04/2008
Director appointed richard michael constant
dot icon13/04/2008
Appointment Terminated Director paul wallace
dot icon06/01/2008
New secretary appointed
dot icon06/01/2008
Director resigned
dot icon06/01/2008
Secretary resigned
dot icon28/10/2007
Accounts made up to 2007-09-30
dot icon03/08/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon30/05/2007
Return made up to 22/05/07; full list of members
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
New secretary appointed
dot icon26/10/2006
Accounts made up to 2006-09-30
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon14/05/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon20/02/2006
Accounts made up to 2005-09-30
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon11/07/2004
Full accounts made up to 2003-09-30
dot icon17/06/2004
Return made up to 22/05/04; full list of members
dot icon13/06/2004
Certificate of change of name
dot icon30/06/2003
Full accounts made up to 2002-09-30
dot icon29/05/2003
Return made up to 22/05/03; full list of members
dot icon29/05/2003
Registered office changed on 30/05/03
dot icon26/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Return made up to 22/05/02; full list of members
dot icon12/06/2002
Registered office changed on 13/06/02
dot icon28/04/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon24/05/2001
New director appointed
dot icon20/05/2001
Certificate of change of name
dot icon16/05/2001
Return made up to 22/05/01; full list of members
dot icon16/05/2001
Registered office changed on 17/05/01
dot icon07/05/2001
New director appointed
dot icon07/05/2001
New secretary appointed
dot icon07/05/2001
Director resigned
dot icon07/05/2001
Secretary resigned;director resigned
dot icon07/05/2001
Director resigned
dot icon07/05/2001
Registered office changed on 08/05/01 from: 21 upper brook street london W1Y 1PD
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 22/05/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 22/05/99; full list of members
dot icon08/06/1999
Registered office changed on 09/06/99 from: studio parade, 484, london road, isleworth, middlesex. TW7 4DE.
dot icon06/05/1999
Director resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Declaration of satisfaction of mortgage/charge
dot icon01/06/1998
Declaration of satisfaction of mortgage/charge
dot icon01/06/1998
Declaration of satisfaction of mortgage/charge
dot icon01/06/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Return made up to 22/05/98; change of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon28/09/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 22/05/97; change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Memorandum and Articles of Association
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Ad 28/08/96--------- £ si 150000@1=150000 £ ic 1800000/1950000
dot icon12/09/1996
£ nc 1800000/1950000 28/08/96
dot icon19/05/1996
Return made up to 22/05/96; full list of members
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 22/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 22/05/93; full list of members; amend
dot icon09/06/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Return made up to 22/05/94; no change of members
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon01/12/1993
Full accounts made up to 1992-12-31
dot icon21/11/1993
Director's particulars changed
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
Return made up to 22/05/93; full list of members
dot icon13/05/1993
Secretary resigned
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon30/03/1993
Memorandum and Articles of Association
dot icon30/03/1993
Ad 17/03/93--------- £ si 550000@1=550000 £ ic 1250000/1800000
dot icon30/03/1993
Nc inc already adjusted 17/03/93
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon10/11/1992
Secretary resigned
dot icon22/10/1992
Return made up to 17/09/92; no change of members
dot icon19/10/1992
New director appointed
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 22/05/92; no change of members
dot icon20/04/1992
Particulars of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/11/1991
Return made up to 17/09/91; full list of members
dot icon20/10/1991
Director's particulars changed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
New secretary appointed
dot icon05/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
Particulars of mortgage/charge
dot icon04/08/1991
New director appointed
dot icon22/07/1991
New secretary appointed
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Ad 28/06/91--------- £ si 500000@1=500000 £ ic 750000/1250000
dot icon18/07/1991
Nc inc already adjusted 28/06/91
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Ad 28/06/91--------- £ si 749998@1=749998 £ ic 2/750000
dot icon18/07/1991
Nc inc already adjusted 28/06/91
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon29/06/1991
Return made up to 22/05/91; full list of members
dot icon06/09/1990
Accounting reference date notified as 31/12
dot icon08/07/1990
Registered office changed on 09/07/90 from: 35 bruton street london W1X 7DD
dot icon26/06/1990
Resolutions
dot icon25/06/1990
Particulars of mortgage/charge
dot icon25/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1990
Registered office changed on 26/06/90 from: hanover house 14 hanover square london W1
dot icon20/06/1990
Particulars of mortgage/charge
dot icon18/06/1990
Certificate of change of name
dot icon13/06/1990
Registered office changed on 14/06/90 from: classic house 174-180 old street london EC1V 9BP
dot icon21/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constant, Richard Michael
Director
20/03/2008 - Present
174
Cass, Michael Trevor
Director
01/05/2001 - 29/06/2007
38
Muir, Boyd Johnston
Director
20/03/2008 - Present
177
Dawson, Peter Frederick
Director
12/10/1992 - 01/05/2001
7
Swinyard, Richard Mark William
Director
16/07/2007 - 02/10/2007
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLAF STREET STUDIOS LIMITED

OLAF STREET STUDIOS LIMITED is an(a) Dissolved company incorporated on 21/05/1990 with the registered office located at 1 Sussex Place, London W6 9EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLAF STREET STUDIOS LIMITED?

toggle

OLAF STREET STUDIOS LIMITED is currently Dissolved. It was registered on 21/05/1990 and dissolved on 05/04/2010.

Where is OLAF STREET STUDIOS LIMITED located?

toggle

OLAF STREET STUDIOS LIMITED is registered at 1 Sussex Place, London W6 9EA.

What does OLAF STREET STUDIOS LIMITED do?

toggle

OLAF STREET STUDIOS LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for OLAF STREET STUDIOS LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.