STARK NAKED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTARK NAKED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01383130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STARK NAKED LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation
    • Other service activities n.e.c. (96090) / Other service activities

    Where is STARK NAKED LIMITED located?

    Registered Office Address
    Second Floor Shaw House
    3 Tunsgate
    GU1 3QT Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of STARK NAKED LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEILA LEMON LIMITEDAug 09, 1978Aug 09, 1978

    What are the latest accounts for STARK NAKED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for STARK NAKED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on Jun 30, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2016

    LRESSP

    Appointment of Sheena Maud Whitemore as a director on Feb 18, 2016

    2 pagesAP01

    Annual return made up to Sep 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Satisfaction of charge 1 in full

    3 pagesMR04

    Annual return made up to Sep 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Tom Whitemore on Sep 10, 2012

    2 pagesCH01

    Termination of appointment of Girsha Reid as a secretary

    1 pagesTM02

    Director's details changed for Tom Whitemore on Nov 10, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Sep 05, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tom Whitemore on Nov 28, 2010

    3 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Sep 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tom Whitemore on May 17, 2010

    2 pagesCH01

    Who are the officers of STARK NAKED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEMORE, Hugh John
    67 Peel Street
    W8 7PB London
    Director
    67 Peel Street
    W8 7PB London
    United KingdomBritishWriter13378890002
    WHITEMORE, Sheena Maud
    Rochford Walk
    E8 3HQ London
    53
    United Kingdom
    Director
    Rochford Walk
    E8 3HQ London
    53
    United Kingdom
    United KingdomBritishDirector205306130001
    WHITEMORE, Tom
    Rochford Walk
    E8 3HQ London
    53
    Director
    Rochford Walk
    E8 3HQ London
    53
    United KingdomBritishCommunity Organiser151257260002
    REID, Girsha
    Flat 4
    2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 4
    2 Lansdowne Drive
    E8 3EZ London
    BritishCompany Secretary12516330004
    WHITEMORE, Sheila Ann
    Flat 1 18 Ladbroke Square
    W11 3NA London
    Secretary
    Flat 1 18 Ladbroke Square
    W11 3NA London
    British15817150001
    ORNSTEIN, Gerald Richard
    4 Hartsbourne Close
    WD2 1JL Bushey Heath
    Hertfordshire
    Director
    4 Hartsbourne Close
    WD2 1JL Bushey Heath
    Hertfordshire
    United KingdomBritishChartered Accountant37435230002
    WHITEMORE, Hugh John
    67 Peel Street
    W8 7PB London
    Director
    67 Peel Street
    W8 7PB London
    United KingdomBritishWriter13378890002
    WHITEMORE, Sheila Ann
    Flat 1 18 Ladbroke Square
    W11 3NA London
    Director
    Flat 1 18 Ladbroke Square
    W11 3NA London
    BritishLiterary Agent15817150001

    Does STARK NAKED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 28, 1989
    Delivered On Dec 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 1 18/19 ladbroke sq. London W11 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Dec 08, 1989Registration of a charge
    • Aug 09, 2014Satisfaction of a charge (MR04)

    Does STARK NAKED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2016Commencement of winding up
    Jun 15, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Timothy Bowell
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    Dermot Brendan Coakley
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0