Company NameStag International Limited
DirectorsJasdeep Musafir and Sachdev Singh Musafir
Company StatusDissolved
Company Number02830340
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Jasdeep Musafir
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed25 June 1993(same day as company formation)
RoleTrader
Correspondence Address64 Roebuck House
Palace Street
London
SW1E 5BD
Director NameMr Sachdev Singh Musafir
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(same day as company formation)
RoleTrader
Correspondence Address64 Roebuck House
Palace Street
London
SW1E 5BD
Secretary NameMrs Jasdeep Musafir
NationalityIndian
StatusCurrent
Appointed25 June 1993(same day as company formation)
RoleTrader
Correspondence Address64 Roebuck House
Palace Street
London
SW1E 5BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address85 Oakwood Court
Abbotsbury Road
Holland Park
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Completion of winding up (1 page)
14 July 1999Order of court to wind up (2 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
27 August 1997Return made up to 15/06/97; full list of members (5 pages)
1 July 1996Return made up to 15/06/96; full list of members (5 pages)
4 June 1996Full accounts made up to 30 June 1995 (10 pages)
26 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
19 September 1995Return made up to 15/06/95; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: 64,roebuck house. Stag place. London. SW1E 5BD (1 page)