STUBBY LANE (LP) LIMITED
Overview
Company Name | STUBBY LANE (LP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05585342 |
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 STUBBY LANE (LP) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STUBBY LANE (LP) LIMITED located?
Registered Office Address | 3 Barrett Street St. Christopher'S Place W1U 1AY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STUBBY LANE (LP) LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 1248 LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for STUBBY LANE (LP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for STUBBY LANE (LP) LIMITED?
Annual Return |
|
---|
What are the latest filings for STUBBY LANE (LP) 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 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Barrett Street St. Christopher's Place London W1U 1AY on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on Oct 16, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr William David Powell on Oct 16, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon James Cooke on Oct 16, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William David Powell on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from 33 Cavendish Square London W1G 0PW on Oct 16, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon James Cooke on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on Jan 22, 2013 | 2 pages | AD01 | ||||||||||
Accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on Oct 14, 2010 | 1 pages | AD01 | ||||||||||
Accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT on Jan 13, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of STUBBY LANE (LP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKE, Simon James | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 7th United Kingdom | England | British | Managing Director | 38231440006 | ||||
POWELL, William David | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 7th United Kingdom | United Kingdom | British | Director | 141636150001 | ||||
BUCKLEY, Anthony Robert | Secretary | Crown Place EC2A 4FT London 10 United Kingdom | New Zealander | 103482930002 | ||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
ASHFIELD, Nigel Bruce | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Chartered Accountant | 88937170002 | ||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
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