Company NameStennic Solutions Limited
Company StatusDissolved
Company Number03091220
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Raymond Priolgau
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address300 Ballards Lane
Finchley
London
N12 0ET
Secretary NameStephanie Monique Hannigan
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address300 Ballards Lane
Finchley
London
N12 0ET
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
9 September 1996Application for striking-off (1 page)
9 September 1996Return made up to 15/08/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 January 1996Registered office changed on 29/01/96 from: 300,ballards lane finchley london N12 0ET (1 page)
29 January 1996Accounting reference date notified as 31/03 (1 page)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
15 August 1995Incorporation (22 pages)