Company NameStohn Limited
Company StatusDissolved
Company Number01076477
CategoryPrivate Limited Company
Incorporation Date13 October 1972(51 years, 7 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Stokes Judd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 January 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Close
Westcliff On Sea
Essex
SS0 0BX
Director NameDavid John Rolfe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 January 2007)
RoleArchitect
Correspondence AddressAlbany Lodge West End Lane
Esher
Surrey
KT10 8LF
Secretary NameMr Anthony Stokes Judd
NationalityBritish
StatusClosed
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Close
Westcliff On Sea
Essex
SS0 0BX

Location

Registered Address4th Floor Hyde House
Edgware Road
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£55
Cash£55

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
26 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 September 2004Return made up to 30/07/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 October 2003Registered office changed on 05/10/03 from: c/o mackenzie field 25/26 albemarle street london W1X 4AD (1 page)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 October 2001Return made up to 30/07/01; full list of members (5 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 November 2000Return made up to 30/07/00; full list of members (6 pages)
15 November 2000Registered office changed on 15/11/00 from: c/o mackenzie mason 25/26 albemarle street london W1X 4AD (1 page)
16 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 September 1999Return made up to 30/07/99; full list of members (5 pages)
5 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 September 1998Return made up to 30/07/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 September 1997Return made up to 30/07/97; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 27-31 blandford st london W1H 3AD (1 page)
8 January 1997Auditor's resignation (1 page)
10 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 August 1996Return made up to 30/07/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 August 1995Return made up to 30/07/95; full list of members (14 pages)