STONERIDGE-POLLAK (HOLDINGS) LIMITED
Overview
| Company Name | STONERIDGE-POLLAK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03675477 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONERIDGE-POLLAK (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STONERIDGE-POLLAK (HOLDINGS) LIMITED located?
| Registered Office Address | 12 New Fetter Lane EC4A 1JP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONERIDGE-POLLAK (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WASTECHROME LIMITED | Nov 27, 1998 | Nov 27, 1998 |
What are the latest accounts for STONERIDGE-POLLAK (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for STONERIDGE-POLLAK (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE to 12 New Fetter Lane London EC4A 1JP on Jun 15, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Appointment of Joseph Andrew Porenta as a director on Nov 02, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Robert Ronald Krakowiak as a director on Nov 02, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of James Malcolm as a secretary on Nov 02, 2017 | 2 pages | TM02 | ||||||||||
Termination of appointment of Ken a Kure as a director on Nov 02, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of James Malcolm as a director on Nov 02, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of George E Strickler as a director on Nov 02, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ken a Kure as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Kenneth a Kure as a director on Dec 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John C Corey as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Kenneth a Kure as a director on Dec 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John C Corey as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for President and Ceo John C Corey on Jan 17, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of STONERIDGE-POLLAK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAKOWIAK, Robert Ronald | Director | Suite 400 48377 Novi 39675 Mackenzie Drive Michigan United States | United States | American | 240313140001 | |||||
| PORENTA, Joseph Andrew | Director | Suite 400 48377 Novi 39675 Mackenzie Drive Michigan United States | United States | British | 240313510001 | |||||
| ADELMAN, Jonathan Mark | Secretary | 33 Cherry Court Uxbridge Road HA5 3PS Pinner Middlesex | British | 84639590001 | ||||||
| BAGBY, Kevin | Secretary | 1457 Hunting Hollow Drive Hudson Ohio 44236 Usa | American | 63384660001 | ||||||
| COHEN, Avery | Secretary | 4096 Carroll Blvd. 44118 University Heights Ohio Usa | American | 67691970001 | ||||||
| MALCOLM, James | Secretary | Beverley Road Pittsburgh 142 Pennsylvania Usa | American | 129001900001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRUZZO, Cloyd Jack | Director | 288 Hunters Hollow Warren Ohio 44484 Usa | United States | American | 151132800001 | |||||
| BAGBY, Kevin | Director | 1457 Hunting Hollow Drive Hudson Ohio 44236 Usa | American | 63384660001 | ||||||
| COHEN, Avery | Director | 4096 Carroll Blvd. 44118 University Heights Ohio Usa | American | 67691970001 | ||||||
| COREY, John C, President And Ceo | Director | Indian Beach Place 34234 Sarasota 3731 Florida Usa | Usa | American | 113613400005 | |||||
| KURE, Ken A, Mr. | Director | 16760 Victoria Drive 44023 Auburn 16760 Ohio Usa | Usa | American / Usa | 129001440001 | |||||
| KURE, Ken A, Mr. | Director | 9400 East Market Street 44484 Warren 9400 East Market Street Ohio Usa | Usa | American / Usa | 129001440001 | |||||
| MALCOLM, James | Director | Beverley Road Pittsburgh 142 Pennsylvania Usa | Usa | American | 129001900001 | |||||
| MALLAK, Joseph | Director | 38w180 Heritage Oaks 60175 St Charles Il Usa | Usa | 100749550001 | ||||||
| PISANI, Gerald | Director | 9 The Marshes 02332 Duxbury Massachusetts Usa | Usa | 67691450001 | ||||||
| STRICKLER, George E | Director | 4797 Pin Oak Road Akrow Ohio 44333 United States | Usa | American | 75903270002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STONERIDGE-POLLAK (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Stoneridge European Holdings Bv | Apr 06, 2016 | Telestone 8 1043BW Amsterdam Naritawag 165 Netherlands | No | ||||
| |||||||
Natures of Control
| |||||||
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