STUDER LIMITED

Register to unlock more data on OkredoRegister

STUDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01630025

Incorporation date

19/04/1982

Size

Unreported

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1982)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Notice of move from Administration to Dissolution on 2012-12-18
dot icon21/02/2012
Administrator's progress report to 2012-01-10
dot icon30/08/2011
Administrator's progress report to 2011-07-10
dot icon23/08/2011
Administrator's progress report to 2011-07-10
dot icon13/02/2011
Notice of extension of period of Administration
dot icon13/02/2011
Administrator's progress report to 2011-01-10
dot icon15/12/2010
Notice of extension of period of Administration
dot icon19/08/2010
Administrator's progress report to 2010-07-10
dot icon20/05/2010
Statement of affairs with form 2.15B/2.14B
dot icon17/03/2010
Result of meeting of creditors
dot icon16/02/2010
Statement of administrator's proposal
dot icon05/02/2010
Registered office address changed from `2 Commerce Way Flitwick Bedfordshire MK45 5BP on 2010-02-06
dot icon18/01/2010
Appointment of an administrator
dot icon25/10/2009
Director's details changed for Christopher Anthony Studer on 2009-09-14
dot icon25/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon10/05/2009
Appointment Terminated Director michael studer
dot icon29/04/2009
Accounts for a small company made up to 2008-05-31
dot icon05/01/2009
Return made up to 14/09/08; full list of members
dot icon24/02/2008
Accounts for a small company made up to 2007-05-31
dot icon15/01/2008
Director resigned
dot icon17/10/2007
Return made up to 14/09/07; full list of members
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/10/2006
Accounts for a small company made up to 2006-05-31
dot icon03/10/2006
Return made up to 14/09/06; full list of members
dot icon06/04/2006
Particulars of mortgage/charge
dot icon25/10/2005
Accounts for a small company made up to 2005-05-31
dot icon03/10/2005
Return made up to 14/09/05; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2004-05-31
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon05/12/2003
Accounts for a small company made up to 2003-05-31
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-05-31
dot icon19/09/2002
Return made up to 14/09/02; full list of members
dot icon04/10/2001
Return made up to 14/09/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-05-31
dot icon15/06/2001
Accounts for a small company made up to 2000-05-31
dot icon04/12/2000
Return made up to 14/09/00; full list of members
dot icon04/12/2000
Secretary's particulars changed;director's particulars changed
dot icon02/10/2000
Director's particulars changed
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon23/11/1999
Certificate of change of name
dot icon11/11/1999
Accounts for a small company made up to 1999-05-31
dot icon09/09/1999
Return made up to 14/09/99; full list of members
dot icon09/09/1999
Director's particulars changed
dot icon15/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Particulars of mortgage/charge
dot icon30/09/1998
Return made up to 14/09/98; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1998-05-31
dot icon03/06/1998
Auditor's resignation
dot icon02/12/1997
Particulars of mortgage/charge
dot icon16/11/1997
Return made up to 14/09/97; no change of members
dot icon16/11/1997
Secretary's particulars changed;director's particulars changed
dot icon05/10/1997
Accounts for a small company made up to 1997-05-31
dot icon12/11/1996
Return made up to 14/09/96; full list of members
dot icon17/08/1996
Accounts for a small company made up to 1996-05-31
dot icon29/06/1996
Accounts for a small company made up to 1995-05-31
dot icon01/05/1996
Registered office changed on 02/05/96 from: 7 frederick street luton bedfordshire LU2 7QW
dot icon25/09/1995
Return made up to 14/09/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-05-31
dot icon29/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 14/09/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-05-31
dot icon26/10/1993
Particulars of mortgage/charge
dot icon18/10/1993
Return made up to 14/09/93; no change of members
dot icon22/11/1992
Accounts for a small company made up to 1992-05-31
dot icon28/09/1992
Return made up to 14/09/92; full list of members
dot icon05/03/1992
Accounts for a small company made up to 1991-05-31
dot icon14/11/1991
Return made up to 14/09/91; no change of members
dot icon12/05/1991
Return made up to 29/10/90; no change of members
dot icon17/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Accounts for a small company made up to 1990-05-31
dot icon19/09/1990
Declaration of satisfaction of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon28/01/1990
Registered office changed on 29/01/90 from: c/o ivan sopher & co studio house elstree studios,shenley road, borehamwood,herts WD6 1JG
dot icon14/01/1990
Accounting reference date extended from 31/03 to 31/05
dot icon05/10/1989
Accounts for a small company made up to 1989-05-31
dot icon05/10/1989
Return made up to 14/09/89; full list of members
dot icon12/09/1988
Particulars of contract relating to shares
dot icon12/09/1988
Wd 23/08/88 ad 30/05/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon12/09/1988
£ nc 100/10000
dot icon05/09/1988
Accounts for a small company made up to 1988-05-31
dot icon05/09/1988
Return made up to 05/08/88; full list of members
dot icon16/08/1988
Particulars of contract relating to shares
dot icon21/01/1988
Accounts for a small company made up to 1987-05-31
dot icon21/01/1988
Return made up to 06/11/87; full list of members
dot icon22/10/1987
Registered office changed on 23/10/87 from: 2 victoria road harpenden herts
dot icon16/01/1987
Full accounts made up to 1986-05-31
dot icon16/01/1987
Return made up to 10/09/86; full list of members
dot icon19/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Graham
Director
01/06/2007 - 04/01/2008
-
Studer, Michael Anthony
Director
01/06/2007 - 06/05/2009
2

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 STUDER LIMITED

STUDER LIMITED is an(a) Dissolved company incorporated on 19/04/1982 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There is currently no 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 STUDER LIMITED?

toggle

STUDER LIMITED is currently Dissolved. It was registered on 19/04/1982 and dissolved on 27/03/2013.

Where is STUDER LIMITED located?

toggle

STUDER LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does STUDER LIMITED do?

toggle

STUDER LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for STUDER LIMITED?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.