THE SOFT FURNISHING STUDIO LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 6AD

Company number 06846299
Status Liquidation
Incorporation Date 13 March 2009
Company Type Private Limited Company
Address NO. 1 DEDHAM HALL BUSINESS CTR, BROOK STREET DEDHAM, COLCHESTER, UNITED KINGDOM, CO7 6AD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Termination of appointment of Kim Mcnicol as a director. The most likely internet sites of THE SOFT FURNISHING STUDIO LIMITED are www.thesoftfurnishingstudio.co.uk, and www.the-soft-furnishing-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The Soft Furnishing Studio Limited is a Private Limited Company. The company registration number is 06846299. The Soft Furnishing Studio Limited has been working since 13 March 2009. The present status of the company is Liquidation. The registered address of The Soft Furnishing Studio Limited is No 1 Dedham Hall Business Ctr Brook Street Dedham Colchester United Kingdom Co7 6ad. . WALKER, Amanda is a Secretary of the company. WALKER, Amanda Mary is a Director of the company. Secretary KIRKHAM, Justine Fay has been resigned. Director FORMAN, Sophia Anne Stewart has been resigned. Director KIRKHAM, Justine Fay has been resigned. Director MCNICOL, Kim has been resigned. Director MCNICOL, Kim has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WALKER, Amanda
Appointed Date: 30 November 2011

Director
WALKER, Amanda Mary
Appointed Date: 13 March 2009
67 years old

Resigned Directors

Secretary
KIRKHAM, Justine Fay
Resigned: 29 November 2011
Appointed Date: 13 March 2009

Director
FORMAN, Sophia Anne Stewart
Resigned: 16 December 2011
Appointed Date: 08 December 2011
63 years old

Director
KIRKHAM, Justine Fay
Resigned: 29 November 2011
Appointed Date: 13 March 2009
56 years old

Director
MCNICOL, Kim
Resigned: 25 April 2012
Appointed Date: 09 January 2012
60 years old

Director
MCNICOL, Kim
Resigned: 16 December 2011
Appointed Date: 08 December 2011
60 years old

THE SOFT FURNISHING STUDIO LIMITED Events

27 Dec 2012
Notice to Registrar of Companies of Notice of disclaimer
13 Sep 2012
Order of court to wind up
25 Apr 2012
Termination of appointment of Kim Mcnicol as a director
11 Apr 2012
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100

09 Jan 2012
Appointment of Mrs Kim Mcnicol as a director
...
... and 12 more events
01 Apr 2010
Register inspection address has been changed
01 Apr 2010
Director's details changed for Amanda Mary Walker on 30 March 2010
01 Apr 2010
Secretary's details changed for Justine Fay Kirkham on 30 March 2010
31 Mar 2010
Registered office address changed from the Barn Brickwall Farm Stisted Braintree Essex CM77 8DB on 31 March 2010
13 Mar 2009
Incorporation