Company NameStagcity Limited
Company StatusDissolved
Company Number01530634
CategoryPrivate Limited Company
Incorporation Date27 November 1980(43 years, 4 months ago)
Dissolution Date24 November 1998 (25 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Deborah Jacobs
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 11 months after company formation)
Appointment Duration7 years (closed 24 November 1998)
RoleCompany Director
Correspondence Address39 Abbotswood Gardens
Clayhall
Ilford
Essex
IG5 0BG
Director NameDr Carol Susan Rosenberg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 11 months after company formation)
Appointment Duration7 years (closed 24 November 1998)
RoleCompany Director
Correspondence Address1 Scotland Road
Buckhurst Hill
Essex
IG9 5NP
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 11 months after company formation)
Appointment Duration7 years (closed 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameDr Carol Susan Rosenberg
NationalityBritish
StatusClosed
Appointed15 June 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address1 Scotland Road
Buckhurst Hill
Essex
IG9 5NP
Director NameMrs Minnie Goldstone
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 1996)
RoleCompany Director
Correspondence Address142 Goodmayes Lane
Ilford
Essex
IG3 9PS
Secretary NameMrs Minnie Goldstone
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 1996)
RoleCompany Director
Correspondence Address142 Goodmayes Lane
Ilford
Essex
IG3 9PS

Location

Registered AddressKimches,Suite 3
Cavendish Court
11-15,Wigmore Street
London
W1H 0AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
3 February 1997Accounts for a small company made up to 31 January 1996 (4 pages)
21 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned;director resigned (1 page)
20 December 1995Return made up to 31/10/95; full list of members (12 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)