Company NameStanley House Country Club Limited
Company StatusDissolved
Company Number02849534
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(1 week after company formation)
Appointment Duration10 years, 10 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 8HL
Secretary NameStuart Graham Lustigman
NationalityBritish
StatusClosed
Appointed08 September 1993(1 week after company formation)
Appointment Duration10 years, 10 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameStuart Graham Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67
Cash£433
Current Liabilities£500

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2003Return made up to 01/09/03; full list of members (6 pages)
26 November 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Return made up to 01/09/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Return made up to 01/09/99; no change of members (4 pages)
18 August 1999Registered office changed on 18/08/99 from: kendal hall watling street radlett hertfordshire WD7 7LQ (1 page)
9 October 1998Return made up to 01/09/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1997Return made up to 01/09/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 October 1996Return made up to 01/09/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1994 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Director's particulars changed (2 pages)
14 November 1995Return made up to 01/09/95; no change of members (4 pages)