Company NameStag Independent Financial Management Limited
Company StatusDissolved
Company Number03230224
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameStag Financial Management Limited

Business Activity

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

Directors

Director NameHelen Marysia Zielke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1996(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address14 Cowley Road
Acklam
Middlesbrough
Cleveland
TS5 7EU
Director NameZenon Henryk Zielke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1996(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address14 Cowley Road
Acklam
Middlesbrough
Cleveland
TS5 7EU
Secretary NameHelen Marysia Zielke
NationalityBritish
StatusResigned
Appointed27 July 1996(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address14 Cowley Road
Acklam
Middlesbrough
Cleveland
TS5 7EU
Director NameAndrew Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1998)
RoleFinancial Adviser
Correspondence Address1 Aydon Houses
Castle Green
Sunderland
SR3 3HN
Director NameAlbert Roxborough
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1998)
RoleIndependent Financial Adviser
Correspondence Address50 Hillcrest Avenue
Fairfield
Stockton On Tees
Cleveland
TS18 5AF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressUnited House 23 Dorset Street
London
W1H 3FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1998Return made up to 26/07/98; full list of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
25 March 1998Return made up to 26/07/97; full list of members (6 pages)
25 March 1998New director appointed (1 page)
17 February 1998Company name changed stag financial management limite d\certificate issued on 18/02/98 (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
6 November 1997Full accounts made up to 31 July 1997 (6 pages)
20 October 1997Ad 27/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
7 October 1997Company name changed stag mortgage centre LIMITED\certificate issued on 08/10/97 (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
26 July 1996Incorporation (16 pages)