STOCKLAND VENTURES (LONDON) LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.05588965
CategoryPrivate Limited Company
Incorporated11 Oct 2005
Age18 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution20 Sep 2013
Years10 years, 9 months, 15 days

SUMMARY

STOCKLAND VENTURES (LONDON) LIMITED is an dissolved private limited company with number 05588965. It was incorporated 18 years, 8 months, 25 days ago, on 11 October 2005 and it was dissolved 10 years, 9 months, 15 days ago, on 20 September 2013. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Schroders Corporate Secretary Limited

Appointment date: 2012-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Mcguire

Termination date: 2012-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alan Lees

Termination date: 2012-11-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2012

Action Date: 06 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-06

Documents

View document PDF

Legacy

Date: 14 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1

Documents

View document PDF

Legacy

Date: 14 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-05

Capital : 22,939,423 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: 28 Grosvenor Street London W1K 4QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Duncan

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lindsay

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harkin

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Mcguire

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Pearce

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Alan Lees

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jolyon Charles Edward Froud

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2011

Action Date: 24 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-06-24

Documents

View document PDF

Statement of companys objects

Date: 09 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-29

Old address: 37 Maddox Street London W1S 2PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark harkin

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart andrew weir duncan

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mark james harkin

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david lockhart

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halladale ventures (london) LIMITED\certificate issued on 27/06/08

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 17 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/04/06

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERLEY OPEN DOORS COMMUNITY PROJECT

49A SATURDAY MARKET,BEVERLEY,HU17 8AA

Number:04600541
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P.M.C. SURVEYS LIMITED

8 BEANCROFT CLOSE,DONCASTER,DN11 9TB

Number:06844600
Status:ACTIVE
Category:Private Limited Company

PENNINE LAND ROVER CLUB LIMITED

LOWER WEIR BARN,BACUP,OL13 8PZ

Number:01400462
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRINT 4 YOU LIMITED

UNIT 4B RIVERSIDE ROAD,DERBY,DE24 8HY

Number:07998697
Status:ACTIVE
Category:Private Limited Company

TESS BUSINESS SERVICES LIMITED

GRASSMEAD, QUEENBOROUGH LANE,ESSEX,CM77 7QD

Number:06013227
Status:ACTIVE
Category:Private Limited Company

THE BOOT LAB LIMITED

NEW FOREST FARM,HEREFORD,HR2 0PN

Number:07608334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source