STIB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTIB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03786518
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STIB LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STIB LIMITED located?

    Registered Office Address
    3 The Shrubberies
    George Lane South Woodford
    E18 1BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STIB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for STIB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STIB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    3 pagesAA

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

    3 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital on Jul 26, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Carlo Valeriano Pasquinetti as a director

    2 pagesAP01

    Termination of appointment of Andreea Mocanu as a director

    1 pagesTM01

    Termination of appointment of Douglas Hulme as a director

    1 pagesTM01

    Annual return made up to Jun 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Woodford Services Limited as a secretary

    2 pagesAP04

    Appointment of Mr Douglas James Morley Hulme as a director

    2 pagesAP01

    Appointment of Mrs. Andreea Ecaterina Mocanu as a director

    2 pagesAP01

    Termination of appointment of Premium Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 5 Bourlet Close London W1W 7BL* on May 25, 2012

    1 pagesAD01

    Termination of appointment of William Hawes as a director

    1 pagesTM01

    Termination of appointment of Andrew Stuart as a director

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Director's details changed for Mr Andrew Moray Stuart on Dec 23, 2010

    3 pagesCH01

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Premium Secretaries Limited on Jun 10, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Appointment of Mr Andrew Moray Stuart as a director

    2 pagesAP01

    Who are the officers of STIB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFORD SERVICES LIMITED
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    Uk
    United Kingdom
    Secretary
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    Uk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926837
    139830500001
    PASQUINETTI, Carlo Valeriano
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Director
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    SwitzerlandItalian170813120001
    OPENWAY MANAGEMENT LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    83512760001
    PREMIUM SECRETARIES LIMITED
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Secretary
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3295822
    51649990008
    PREMIUM SECRETARIES LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    51649990006
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BEHAR, Amanda Jayne
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    British71882550001
    BEHAR, Robert Jack
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    EnglandBritish12360240001
    BEHAR, Robert Jack
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    EnglandBritish12360240001
    DEVO, Paul John
    King Orry Cottage (Hills)
    Ramsey Road
    IM4 7PU Laxey
    Isle Of Man
    Director
    King Orry Cottage (Hills)
    Ramsey Road
    IM4 7PU Laxey
    Isle Of Man
    British56556710001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    EnglandBritish57852850001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    EnglandBritish57852850001
    HULME, Douglas James Morley
    Ford Road
    Fort Champ St.Peter Port
    GY1 1ZU Guernsey
    10
    Channel Islands
    Director
    Ford Road
    Fort Champ St.Peter Port
    GY1 1ZU Guernsey
    10
    Channel Islands
    GuernseyBritish160417340001
    MELLEGARD, Clas Fredrik
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Director
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Swedish58040760001
    MOCANU, Andreea Ecaterina
    Clifford Road
    E17 4JE London
    13
    United Kingdom
    Director
    Clifford Road
    E17 4JE London
    13
    United Kingdom
    United KingdomBritish121272240001
    STOKES, Matthew Charles
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    Director
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    UaeBritish106495240042
    STUART, Andrew Moray
    5 Bourlet Close
    London
    W1W 7BL
    Director
    5 Bourlet Close
    London
    W1W 7BL
    MauritiusBritish139343170002
    WOOD, Sian Amanda
    Apartment 14
    8 Florinis Street
    Nicosia 1065
    Cyprus
    Director
    Apartment 14
    8 Florinis Street
    Nicosia 1065
    Cyprus
    British73519610001
    YATES, Karen Louise
    13 Campion Way
    Abbeyfields
    IM2 7DT Douglas
    Isle Of Man
    Director
    13 Campion Way
    Abbeyfields
    IM2 7DT Douglas
    Isle Of Man
    British61636940001
    BLUEBIRD LLC
    30 E 40th St
    New York Ny 10016
    Usa
    Director
    30 E 40th St
    New York Ny 10016
    Usa
    85797500001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    KALLOW LIMITED
    1st Floor 48 Conduit Street
    W1S 2YR London
    Director
    1st Floor 48 Conduit Street
    W1S 2YR London
    83697340001

    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