Dissolved 2015-04-14
Company Information for 101 STUDIO LIMITED
BRICK LANE, LONDON, E1 6QL,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-14 |
Company Name | |
---|---|
101 STUDIO LIMITED | |
Legal Registered Office | |
BRICK LANE LONDON E1 6QL Other companies in E1 | |
Company Number | 06012952 | |
---|---|---|
Date formed | 2006-11-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-04-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 17:36:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
101 STUDIO (UK) LTD | 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB | Liquidation | Company formed on the 2013-09-20 | |
![]() |
101 STUDIO CORP. | 16 ALLENWOOD ROAD NEW YORK GREAT NECK NEW YORK 11023 | Active | Company formed on the 2008-07-02 |
![]() |
101 Studio (China) Limited | Active | Company formed on the 2013-12-10 | |
![]() |
101 Studio (Eyecare) Limited | Active | Company formed on the 2017-04-28 | |
![]() |
101 Studio Investment Limited | Unknown | Company formed on the 2017-10-13 | |
101 STUDIOS INVESTMENTS, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 2019-01-08 | |
101 STUDIO (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA BATISTA |
||
MARK BATISTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BATISTA |
Company Secretary | ||
CHRISTOPHER DAVID DACEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAND PROGRESSION LIMITED | Company Secretary | 2008-01-08 | CURRENT | 1998-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM NUMBER 6 6 DRAY WALK, THE OLD TRUMAN BREWERY BRICK LANE LONDON E1 6QL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AR01 | 29/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 29/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 270 HACKNEY ROAD LONDON E2 7SJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BATISTA / 29/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BATISTA / 29/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM JMH HOUSE, 481 GREEN LANES PALMERS GREEN LONDON N13 4BS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-22 |
Resolutions for Winding-up | 2014-01-27 |
Appointment of Liquidators | 2014-01-27 |
Proposal to Strike Off | 2011-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2011-07-01 | £ 213,445 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 101 STUDIO LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 2,064 |
Current Assets | 2011-07-01 | £ 100,765 |
Debtors | 2011-07-01 | £ 20,417 |
Fixed Assets | 2011-07-01 | £ 3,073 |
Shareholder Funds | 2011-07-01 | £ 109,607 |
Stocks Inventory | 2011-07-01 | £ 78,284 |
Tangible Fixed Assets | 2011-07-01 | £ 3,073 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MON BIJOUX LIMITED | 2011-05-21 | Outstanding |
We have found 1 mortgage charges which are owed to 101 STUDIO LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as 101 STUDIO LIMITED are:
VIRIDOR WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | ||
![]() | 64035999 | Women's footwear with outer soles and uppers of leather, with in-soles of >= 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, and orthopaedic footwear) | ||
![]() | 64035999 | Women's footwear with outer soles and uppers of leather, with in-soles of >= 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, and orthopaedic footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 101 STUDIO LIMITED | Event Date | 2014-01-21 |
Liquidator's Name and Address: Carolynn Jean Best and Liquidator's Name and Address: Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : For further details contact: Maria Navratilova, Email: mnavratilova@fasimms.com Tel: 01455 555 488. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 101 STUDIO LIMITED | Event Date | 2014-01-21 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of 101 Studio Limited will be held at 10:00 am on 6 January 2015 , to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1.That the Joint Liquidators report and receipts and payments account be approved. 2.That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: : Carolynn Jean Best , Richard Frank Simms : Date of Appointment: 21 January 2014 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers 9683 , 9252 : Contact Name Maria Navratilova : Email Address mnavratilova@fasimms.com : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 101 STUDIO LIMITED | Event Date | 2011-03-29 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 101 STUDIO LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at Regus UK Limited, Regent’s Place, 338 Euston Road, NW1 3BT on 21 January 2014 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252), be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up.” For further details contact: Maria Navratilova, Email: mnavratilova@fasimms.com Tel: 01455 555 488. Mark Batista , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |