Company NameStirling Business Ventures Limited
Company StatusDissolved
Company Number03247045
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSimon Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cassandra Court
Station Parade
London
NW2 4NX
Secretary NameDorothy Scott
NationalityBritish
StatusClosed
Appointed15 June 2001(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cassandra Court
Station Parade
London
NW2 4NX
Director NameDorothy Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2012)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cassandra Court
Station Parade
London
NW2 4NX
Secretary NameAnn Young
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleRetired
Correspondence Address79 Portsea Hall
Portsea Place
London
W2
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressFlat 10 Cassandra Court
Station Parade
London
NW2 4NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (4 pages)
3 May 2012Application to strike the company off the register (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
18 September 2010Director's details changed for Dorothy Scott on 5 September 2010 (2 pages)
18 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Dorothy Scott on 5 September 2010 (2 pages)
18 September 2010Director's details changed for Simon Young on 5 September 2010 (2 pages)
18 September 2010Director's details changed for Simon Young on 5 September 2010 (2 pages)
18 September 2010Director's details changed for Dorothy Scott on 5 September 2010 (2 pages)
18 September 2010Director's details changed for Simon Young on 5 September 2010 (2 pages)
18 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 September 2009Return made up to 06/09/09; full list of members (4 pages)
15 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
25 September 2008Return made up to 06/09/08; full list of members (4 pages)
25 September 2008Return made up to 06/09/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 October 2007Return made up to 06/09/07; full list of members (2 pages)
25 October 2007Return made up to 06/09/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 06/09/05; full list of members (7 pages)
6 October 2005Return made up to 06/09/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 06/09/04; full list of members (7 pages)
6 October 2004Return made up to 06/09/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 October 2003Return made up to 06/09/03; full list of members (7 pages)
8 October 2003Return made up to 06/09/03; full list of members (7 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003New director appointed (2 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 September 2002Return made up to 06/09/02; full list of members (6 pages)
27 September 2002Return made up to 06/09/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
31 October 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
17 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Return made up to 06/09/01; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: flat j 7 hyde park mansions cabbell street london NW1 5BE (1 page)
17 October 2001Registered office changed on 17/10/01 from: flat j 7 hyde park mansions cabbell street london NW1 5BE (1 page)
11 July 2001Return made up to 06/09/00; full list of members (6 pages)
11 July 2001Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
26 June 2001Full accounts made up to 30 September 2000 (7 pages)
26 June 2001Full accounts made up to 30 September 2000 (7 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
7 April 2000Return made up to 06/09/99; full list of members (6 pages)
7 April 2000Return made up to 06/09/99; full list of members (6 pages)
7 April 2000Full accounts made up to 30 September 1999 (7 pages)
7 April 2000Full accounts made up to 30 September 1999 (7 pages)
14 December 1998Full accounts made up to 30 September 1998 (7 pages)
14 December 1998Full accounts made up to 30 September 1998 (7 pages)
21 October 1998Return made up to 06/09/98; no change of members (4 pages)
21 October 1998Return made up to 06/09/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
3 August 1998Registered office changed on 03/08/98 from: 22 nash street royce place manchester gtr manchester M15 5NZ (1 page)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
3 August 1998Registered office changed on 03/08/98 from: 22 nash street royce place manchester gtr manchester M15 5NZ (1 page)
9 February 1998Return made up to 06/09/97; full list of members (6 pages)
9 February 1998Return made up to 06/09/97; full list of members (6 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996New director appointed (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996Secretary resigned (1 page)
6 September 1996Incorporation (14 pages)