General information

Name:

Cook-design Studio Limited

Office Address:

Mccabe Ford Williams Bank Chambers 1 Central Avenue ME10 4AE Sittingbourne

Number: 09190073

Incorporation date: 2014-08-28

Dissolution date: 2023-05-23

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Cook-design Studio was created on 2014-08-28 as a private limited company. The company headquarters was based in Sittingbourne on Mccabe Ford Williams Bank Chambers, 1 Central Avenue. This place post code is ME10 4AE. The company reg. no. for Cook-design Studio Ltd was 09190073. Cook-design Studio Ltd had been active for 9 years until 2023-05-23.

As suggested by this particular company's directors directory, there were three directors including: Samuel B. and Geoffrey B..

Executives who had control over the firm were as follows: Samuel B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Geoffrey B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samuel B.

Role: Director

Appointed: 20 September 2021

Latest update: 9 July 2023

Geoffrey B.

Role: Director

Appointed: 28 August 2014

Latest update: 9 July 2023

Geoffrey B.

Role: Secretary

Appointed: 28 August 2014

Latest update: 9 July 2023

People with significant control

Samuel B.
Notified on 4 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-08-28
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 24 May 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies