Company NameSaint-Cloud Limited
DirectorChristopher William John Cottam
Company StatusDissolved
Company Number02645559
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Previous NameStamford Brands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William John Cottam
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(same day as company formation)
RoleMarketing
Correspondence Address18 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Secretary NameMrs Janet Elsa Cottam
NationalityBritish
StatusCurrent
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 1998Dissolved (1 page)
24 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (7 pages)
2 May 1997Administrator's abstract of receipts and payments (2 pages)
28 April 1997Notice of discharge of Administration Order (5 pages)
4 April 1997Administrator's abstract of receipts and payments (2 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
6 February 1997Administrator's abstract of receipts and payments (2 pages)
20 August 1996Administrator's abstract of receipts and payments (2 pages)
22 February 1996Administrator's abstract of receipts and payments (2 pages)
22 February 1996Administrator's abstract of receipts and payments (2 pages)
20 February 1996Appointment of a voluntary liquidator (1 page)
20 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Notice of Constitution of Liquidation Committee (2 pages)
5 February 1996Appointment of a voluntary liquidator (1 page)
5 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 1995Registered office changed on 03/05/95 from: 18 st george's square stamford lincolnshire PE9 2BN (1 page)
18 April 1995Company name changed stamford brands LIMITED\certificate issued on 19/04/95 (4 pages)