STARK NAKED LIMITED
Overview
Company Name | STARK NAKED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01383130 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STARK NAKED LIMITED?
Company Name | From | Until |
---|---|---|
SHEILA LEMON LIMITED | Aug 09, 1978 | Aug 09, 1978 |
What are the latest accounts for STARK NAKED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for STARK NAKED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sheena Maud Whitemore as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Tom Whitemore on Sep 10, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Girsha Reid as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Tom Whitemore on Nov 10, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Tom Whitemore on Nov 28, 2010 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Tom Whitemore on May 17, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of STARK NAKED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITEMORE, Hugh John | Director | 67 Peel Street W8 7PB London | United Kingdom | British | Writer | 13378890002 | ||||
WHITEMORE, Sheena Maud | Director | Rochford Walk E8 3HQ London 53 United Kingdom | United Kingdom | British | Director | 205306130001 | ||||
WHITEMORE, Tom | Director | Rochford Walk E8 3HQ London 53 | United Kingdom | British | Community Organiser | 151257260002 | ||||
REID, Girsha | Secretary | Flat 4 2 Lansdowne Drive E8 3EZ London | British | Company Secretary | 12516330004 | |||||
WHITEMORE, Sheila Ann | Secretary | Flat 1 18 Ladbroke Square W11 3NA London | British | 15817150001 | ||||||
ORNSTEIN, Gerald Richard | Director | 4 Hartsbourne Close WD2 1JL Bushey Heath Hertfordshire | United Kingdom | British | Chartered Accountant | 37435230002 | ||||
WHITEMORE, Hugh John | Director | 67 Peel Street W8 7PB London | United Kingdom | British | Writer | 13378890002 | ||||
WHITEMORE, Sheila Ann | Director | Flat 1 18 Ladbroke Square W11 3NA London | British | Literary Agent | 15817150001 |
Does STARK NAKED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does STARK NAKED LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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