Company NameStern Pure Chemicals Limited
Company StatusDissolved
Company Number00402062
CategoryPrivate Limited Company
Incorporation Date14 December 1945(78 years, 5 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Martin Arnold Hofman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(45 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Secretary NameMr Martin Arnold Hofman
NationalityBritish
StatusClosed
Appointed16 May 1991(45 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Director NameDeborah Hofman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(51 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Director NameMr Max Hofman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(45 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 1997)
RoleCompany Director
Correspondence Address677 Finchley Road
London
NW2 2JP

Location

Registered Address239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,731
Cash£364
Current Liabilities£1,790

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Return made up to 05/04/04; full list of members (5 pages)
17 May 2004Application for striking-off (1 page)
6 May 2003Return made up to 05/04/03; full list of members (5 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002Return made up to 05/04/02; full list of members (5 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 April 2001Return made up to 05/04/01; full list of members (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 June 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 April 1999Return made up to 05/04/99; full list of members (6 pages)
10 September 1998Return made up to 05/04/98; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 June 1997Return made up to 05/04/97; no change of members (6 pages)
10 April 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/96
(8 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)