Company NameStage 2 (The Agency) Limited
Company StatusDissolved
Company Number02660326
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ava Dawn Regal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(1 year after company formation)
Appointment Duration15 years, 9 months (closed 20 August 2008)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Mallard Place
Strawberry Hill
Twickenham
Middlesex
TW1 4SR
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2006(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 20 August 2008)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameKay Khan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RolePublic Relations & Marketing Manager
Correspondence Address76 Tadworth Road
London
NW2 7UD
Secretary NameKay Khan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address76 Tadworth Road
London
NW2 7UD
Secretary NameKay Khan
NationalityBritish
StatusResigned
Appointed14 October 1991
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address76 Tadworth Road
London
NW2 7UD
Director NameAlbert Agran
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleCo Director
Correspondence Address1 Cambridge Square
London
W2 2PS
Director NameKay Khan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1995)
RolePublic Relations Marketing Man
Correspondence Address76 Tadworth Road
London
NW2 7UD
Secretary NameSylvia Louise Willis
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address68 Dunboyne Road
Hampstead
London
NW3 2YY
Director NameAmanda Simmons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 May 2000)
RoleBusiness Consultant
Correspondence Address19 Arnewood Close
London
SW15 4NR
Secretary NameAmanda Simmons
NationalityBritish
StatusResigned
Appointed06 July 1999(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2000)
RoleBusiness Consultant
Correspondence Address19 Arnewood Close
London
SW15 4NR
Secretary NameKaren Marie Byrme
NationalityBritish
StatusResigned
Appointed09 May 2000(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 08 May 2006)
RoleGeneral Manager
Correspondence Address128 Littlefield Road
Edgeware
London
Middlesex
HA8 0TF

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,203,421
Gross Profit£1,091,347
Net Worth-£124,880
Current Liabilities£312,443

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Statement of affairs (6 pages)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2006Registered office changed on 04/08/06 from: 13 station road finchley london N3 2SB (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
2 December 2005Return made up to 01/11/05; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 September 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
23 April 2004Full accounts made up to 31 May 2003 (12 pages)
28 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Full accounts made up to 31 May 2002 (12 pages)
1 November 2002Return made up to 01/11/02; full list of members (5 pages)
20 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
18 December 2001Return made up to 01/11/01; full list of members (5 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 13 station road finchley london N3 2SB (1 page)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Registered office changed on 24/10/00 from: 46 dalmeny road tufnell park london N7 0DY (1 page)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
19 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 December 1998Return made up to 05/11/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 December 1997Return made up to 05/11/97; no change of members (4 pages)
1 July 1997Return made up to 05/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1997Registered office changed on 01/07/97 from: 66 wigmore street london W1H 0HQ (1 page)
10 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 November 1995Return made up to 05/11/95; full list of members (6 pages)
10 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 June 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
6 June 1995Registered office changed on 06/06/95 from: playground studio complex, unit j, 44,st pauls crescent, london.NW1 9TN (1 page)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 November 1991Incorporation (16 pages)