Company NameSTV Investments Limited
Company StatusDissolved
Company Number03070377
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)
Previous NameAppearglossy Limited

Business Activity

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

Directors

Director NameDavid Alfred Edward Robinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2002)
RoleChartered Accountant
Correspondence Address2 Nursery Gardens
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TR
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 11 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Secretary NameJane Alison Moore
NationalityBritish
StatusClosed
Appointed13 April 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 11 June 2002)
RoleCompany Director
Correspondence Address7b Chesterton Road
London
W10 5LY
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 22 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr Julian Mark Curzon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 1996)
RoleManagement Accountant
Correspondence Address8 Walton Court
23 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Director NamePeter James Charlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 2000)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCottons Centre
Hays Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
18 December 2000Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 June 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
18 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 July 1999Return made up to 31/05/99; no change of members (5 pages)
22 June 1999Director's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
30 June 1998Registered office changed on 30/06/98 from: 5 corringway hampstead garden suburb london NW11 7ED (1 page)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
26 June 1997Return made up to 31/05/97; full list of members (5 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996New secretary appointed (1 page)
10 September 1996Secretary resigned (2 pages)
30 August 1996Return made up to 31/05/96; full list of members (6 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
20 September 1995New director appointed (6 pages)
20 September 1995Director resigned (4 pages)
8 August 1995Memorandum and Articles of Association (12 pages)
1 August 1995Company name changed appearglossy LIMITED\certificate issued on 02/08/95 (4 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)