Company NameStoneleigh Ventures Limited
Company StatusDissolved
Company Number02840779
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameCharmaine Jennifer Franklin
NationalityZimbabwean
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleHousewife
Correspondence Address4 Junatra Road
West Hampstead
London
Director NameZiona Levin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 13 June 2000)
RoleEmployment Consultant
Correspondence AddressFlat 6 Beacon House
Hemstal Road
London
NW6 2AG
Director NameStephen Michael Borgen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleAccountant
Correspondence Address7 Golders Lea
566 Finchley Road
London
NW11 7SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Offices Of David A Rose & Co
Mowbray House 58/70 Edgeware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
8 August 1997Return made up to 29/07/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 July 1996 (10 pages)
22 August 1996Full accounts made up to 31 July 1995 (11 pages)
13 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Full accounts made up to 31 July 1994 (11 pages)
17 October 1995Return made up to 29/07/95; no change of members (4 pages)