Company NameDouble Eleven Studios Limited
Company StatusDissolved
Company Number07472214
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Lee Hutchinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMrs Kimberley Anne Turner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Robin Ware
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Double Eleven LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,715
Cash£6,288
Current Liabilities£1,573

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Robin Ware as a director (1 page)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Robin Ware as a director (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr Robin Ware as a director (2 pages)
23 November 2011Appointment of Mr Robin Ware as a director (2 pages)
28 February 2011Appointment of Mrs Kimberley Turner as a director (2 pages)
28 February 2011Appointment of Mrs Kimberley Turner as a director (2 pages)
28 February 2011Director's details changed for Lee Hutchinson on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Lee Hutchinson on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Lee Hutchinson on 1 February 2011 (2 pages)
28 February 2011Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ on 28 February 2011 (1 page)
16 December 2010Incorporation (35 pages)
16 December 2010Incorporation (35 pages)