Company NameStemplace Limited
Company StatusDissolved
Company Number01599643
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1982(2 months after company formation)
Appointment Duration27 years, 3 months (closed 12 May 2009)
RoleProperty Investor
Country of ResidenceMonaco
Correspondence AddressMemmo Center
4 Avenue Des Guelfes
98000
Monaco
Secretary NameMs Anna Agyekum Johnson
NationalityBritish
StatusClosed
Appointed01 January 2005(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 12 May 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorothy Road
London
SW11 2JP
Director NameMrs Lexley Myra Duncan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1982(2 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spencer Walk
London
SW15 1PL
Secretary NameMrs Lexley Myra Duncan
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spencer Walk
London
SW15 1PL

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Amended accounts made up to 31 March 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2008Return made up to 31/12/07; full list of members (6 pages)
18 April 2008Registered office changed on 18/04/2008 from 50 throwley way sutton surrey SM1 4BF (1 page)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 31/12/05; full list of members (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
23 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 June 2005Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Full accounts made up to 31 March 1997 (10 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
18 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 March 1997Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 June 1996Full accounts made up to 31 March 1995 (10 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Registered office changed on 11/01/96 from: the old bank 24 battersea park road london SW11 4HY (1 page)
31 July 1995Auditor's resignation (2 pages)
25 July 1995Full accounts made up to 31 March 1993 (10 pages)
25 July 1995Full accounts made up to 31 March 1994 (12 pages)