Company NameSydenham Road Studios Limited
Company StatusDissolved
Company NumberSC333159
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHandheld Image.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameKimberley Lavery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandeers Farm Upper Minety
Malmesbury
Wiltshire
SN16 9PZ
Director NamePeter Lavery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressBrandeers Farm Upper Minety
Malmesbury
Wiltshire
SN16 9PZ
Secretary NameKimberley Lavery
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandeers Farm Upper Minety
Malmesbury
Wiltshire
SN16 9PZ
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kimberly Lavery
50.00%
Ordinary
1 at £1Peter Lavery
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
28 February 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 31 October 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 November 2011 (1 page)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Peter Lavery on 31 October 2009 (2 pages)
14 December 2010Director's details changed for Kimberley Lavery on 31 October 2009 (2 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
25 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
16 June 2008Director and secretary appointed kimberley lavery (2 pages)
16 June 2008Ad 31/10/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 June 2008Director appointed peter lavery (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
31 October 2007Incorporation (17 pages)