Company NameSterncross Limited
DirectorsRussell Bramley and Nigel Papper
Company StatusDissolved
Company Number03250180
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRussell Bramley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(2 days after company formation)
Appointment Duration27 years, 7 months
RoleShop Manager
Correspondence Address74 Potton Road
St Neots
Cambridgeshire
PE19 2NN
Director NameNigel Papper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(2 days after company formation)
Appointment Duration27 years, 7 months
RoleBookshop Proprietor
Correspondence Address12 Windsor Gardens
Bishops Stortford
Hertfordshire
CM23 4PQ
Secretary NameNigel Papper
NationalityBritish
StatusCurrent
Appointed18 September 1996(2 days after company formation)
Appointment Duration27 years, 7 months
RoleBookshop Proprietor
Correspondence Address12 Windsor Gardens
Bishops Stortford
Hertfordshire
CM23 4PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
23 August 2000Statement of affairs (8 pages)
3 August 2000Registered office changed on 03/08/00 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
3 September 1999Return made up to 16/09/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 June 1999Accounts for a small company made up to 30 September 1997 (5 pages)
13 October 1998Return made up to 16/09/98; no change of members (4 pages)
19 November 1997Return made up to 16/09/97; full list of members (6 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New director appointed (2 pages)
16 September 1996Incorporation (13 pages)