STERLING MARKETING 2003 LTD

STERLING MARKETING 2003 LTD

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

    Company NameSTERLING MARKETING 2003 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04464772
    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 STERLING MARKETING 2003 LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STERLING MARKETING 2003 LTD located?

    Registered Office Address
    257b Croydon Road
    Beckenham
    BR3 3PS Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING MARKETING 2003 LTD?

    Previous Company Names
    Company NameFromUntil
    STERLING MARKETING LTDSep 26, 2002Sep 26, 2002
    CYBATIME LTDJun 19, 2002Jun 19, 2002

    What are the latest accounts for STERLING MARKETING 2003 LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for STERLING MARKETING 2003 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from 24/11 the Coda Studios 189 Munster Road London SW6 6AW to 257B Croydon Road Beckenham Kent BR3 3PS on Aug 17, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Current accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Certificate of change of name

    Company name changed sterling marketing LTD\certificate issued on 10/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 16,167
    SH01

    Director's details changed for Rosemary Stockdale on May 26, 2015

    2 pagesCH01

    Registered office address changed from 24/11 the Coda Centre 189 Munster Road London SW6 6AW England to 24/11 the Coda Studios 189 Munster Road London SW6 6AW on Aug 10, 2015

    1 pagesAD01

    Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 24/11 the Coda Centre 189 Munster Road London SW6 6AW on May 26, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 16,167
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 16,167
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Registered office address changed from * 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG* on Dec 20, 2011

    1 pagesAD01

    Annual return made up to Aug 03, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Aug 03, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of STERLING MARKETING 2003 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCKDALE, Rosemary
    Highfield Lane
    Thursley
    GU8 6QJ Godalming
    The Apple Loft
    Surrey
    England
    Director
    Highfield Lane
    Thursley
    GU8 6QJ Godalming
    The Apple Loft
    Surrey
    England
    EnglandBritish76031040003
    BROOKS, John Paul
    Aspley New Lane
    Sutton Green
    GU4 7QF Guildford
    Surrey
    Secretary
    Aspley New Lane
    Sutton Green
    GU4 7QF Guildford
    Surrey
    British3003780002
    GRANT, Simon Bradley
    Kings Barn
    Sherfield Green Sherfield On London
    RG27 0EN Hook
    Hampshire
    Secretary
    Kings Barn
    Sherfield Green Sherfield On London
    RG27 0EN Hook
    Hampshire
    British87988660002
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    BROOKS, John Paul
    Aspley New Lane
    Sutton Green
    GU4 7QF Guildford
    Surrey
    Director
    Aspley New Lane
    Sutton Green
    GU4 7QF Guildford
    Surrey
    United KingdomBritish3003780002
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Does STERLING MARKETING 2003 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 20, 2009
    Delivered On Nov 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4556.50 plus any vat thereon and any sum deposited in a separate designated account; see image for full details.
    Persons Entitled
    • Dooba Investments Ii Limited
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 19, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,556.50 together with vat and any sum from time to time deposited in the separate designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Gmv Three Limited
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jan 27, 2004
    Delivered On Jan 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company or the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £5,079.33 and any sum deposited in the separate designated deposit account and any interest earned thereon and retained in the account.
    Persons Entitled
    • Nestron Limited
    Transactions
    • Jan 30, 2004Registration of a charge (395)

    Does STERLING MARKETING 2003 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2016Commencement of winding up
    Aug 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tommaso Ahmad
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    practitioner
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Paul Bailey
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    practitioner
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent

    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