Company NameSterling Concessions Limited
Company StatusDissolved
Company Number02531795
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tarquin Harold Gorst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Gate
London
SW7 5DG
Secretary NameMr Tarquin Harold Gorst
NationalityBritish
StatusClosed
Appointed28 September 1992(2 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Gate
London
SW7 5DG
Director NameSebastian Chadwick Gorst
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address28 Frewin Road
London
SW18 3LP
Secretary NameBrenda Anne Coleman
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1992)
RoleCompany Director
Correspondence Address76 Holland Park
London
W11 3SL
Director NameRussell Edward Kitching
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 6-8 Barness Court
Westbourne Terrace
London
W2 3UW

Location

Registered Address35-37 Lowlands Road
Harrow On The Hill
London
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£5,070
Net Worth£1,109
Cash£36,699
Current Liabilities£250,000

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 January 2008Application for striking-off (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Director resigned (1 page)
31 August 2007Return made up to 16/08/07; no change of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
15 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2005Return made up to 16/08/05; full list of members (7 pages)
9 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
29 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 12 hyde park gate london SW7 5DG (1 page)
22 March 2004S-div 12/03/04 (1 page)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2004New director appointed (2 pages)
20 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2003Return made up to 16/08/03; full list of members (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 2000Return made up to 16/08/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Return made up to 16/08/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Return made up to 16/08/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
26 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Registered office changed on 17/12/96 from: 11 the coda centre 189 munster road london SW6 6AW (1 page)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1996Return made up to 16/08/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1993Particulars of mortgage/charge (3 pages)
23 April 1992Particulars of mortgage/charge (3 pages)
9 October 1990Memorandum and Articles of Association (7 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1990Incorporation (9 pages)