Company NameStablefine Limited
Company StatusDissolved
Company Number01783379
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Roger Stuart Reynolds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address30b Heath Drive
Hampstead
London
NW3 7SB
Secretary NameMrs Stella Marguerite Reynolds
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address30b Heath Drive
Hampstead
London
NW3 7SB
Director NamePeter Lomax Nissen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleOperational Director
Correspondence Address3 Millway
London
NW7 3QR
Director NameColin Rosen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address13 The Coppins
Harrow Weald
Harrow
Middlesex
HA3 6DT

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,112
Cash£1
Current Liabilities£19,973

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
24 December 2004Return made up to 31/12/04; full list of members (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (5 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 January 2002Registered office changed on 29/01/02 from: 197 haverstock hill hampstead london NW3 4QG (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001Auditor's resignation (1 page)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Location of register of members (1 page)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 June 1997Ad 31/01/97--------- £ si 500@1 (2 pages)
29 June 1997Particulars of contract relating to shares (3 pages)
20 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 June 1997Ad 01/01/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Ad 31/01/97--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1997Full accounts made up to 30 April 1996 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1997Director resigned (1 page)
26 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1995Ad 18/10/89--------- £ si 900@1 (2 pages)
23 February 1995Ad 29/09/88--------- £ si 98@1 (2 pages)
15 August 1990Ad 03/07/90--------- £ si 900@1=900 £ ic 100/1000 (2 pages)