IDT Studio Ltd.
Private Limited Company
IDT Studio Ltd.
6 Weaver Walk
6 Weaver Walk 505 Landsby East
Wembley
HA9 0LE
Company Name | IDT Studio Ltd. |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 11818142 |
---|
Incorporation Date | 11 February 2019 |
---|
Dissolution Date | 19 September 2023 (active for 4 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Idea Tissu Studio Ltd |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Textiles, Clothing, Fur, Footwear and Leather Goods |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 28 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 6 Weaver Walk 6 Weaver Walk 505 Landsby East Wembley HA9 0LE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brent Central |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 28 February |
---|
Category | Micro |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5116) | Agents in textiles, footwear etc. |
---|
SIC 2007 (46160) | Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
---|
10 February 2021 | Micro company accounts made up to 28 February 2020 | 3 pages |
---|
22 June 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-06-22
| 3 pages |
---|
26 March 2020 | Registered office address changed from 7 Harold Road Woodford Green IG8 9HX England to 7 Harold Road Woodford Green IG8 9HX on 26 March 2020 | 1 page |
---|
26 March 2020 | Elect to keep the directors' residential address register information on the public register | 1 page |
---|
26 March 2020 | Registered office address changed from 64 Southern Way London SE10 0PR England to 7 Harold Road Woodford Green IG8 9HX on 26 March 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—