Company NameSternway Enterprises Limited
Company StatusDissolved
Company Number03365512
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed08 February 2005(7 years, 9 months after company formation)
Appointment Duration10 years (closed 10 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameMr Richard Alain Legrand
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2, Rue Thalberg PO Box 1507
1211 Geneva 1
1211
Switzerland
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed22 May 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameWilly Vogelsang
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 2004(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2005)
RolePrivate Bank Director
Correspondence Address3 Places Des Bergues
1201 Geneva
Foreign
Secretary NameJohn Edward Tuck
NationalityBritish
StatusResigned
Appointed22 July 2004(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameMr Choong-Ping Lai
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed08 February 2005(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address31 Rue Du Mole
Geneva
1201
Secretary NameTanya Joyce Tamone
NationalityBritish
StatusResigned
Appointed08 February 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2007)
RoleTrust Manager
Country of ResidenceSwitzerland
Correspondence Address4 Route De Grens
Cheserex
1275
Switzerland
Secretary NameMr Choong-Ping Lai
NationalitySwiss
StatusResigned
Appointed15 October 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address31 Rue Du Mole
Geneva
1201
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2004)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2004)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Manel Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,807
Cash£7,360
Current Liabilities£22,871

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (2 pages)
22 October 2014Application to strike the company off the register (2 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of Choong-Ping Lai as a director (2 pages)
16 March 2011Appointment of Richard Legrand as a director (3 pages)
16 March 2011Termination of appointment of Choong-Ping Lai as a director (2 pages)
16 March 2011Appointment of Richard Legrand as a director (3 pages)
16 March 2011Termination of appointment of Choong-Ping Lai as a secretary (2 pages)
16 March 2011Termination of appointment of Choong-Ping Lai as a secretary (2 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Director's details changed for Mr. Choong-Ping Lai on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr. Choong-Ping Lai on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr. Choong-Ping Lai on 1 December 2010 (2 pages)
9 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 September 2008Director's change of particulars / marc angst / 20/08/2008 (1 page)
2 September 2008Director's change of particulars / marc angst / 20/08/2008 (1 page)
2 September 2008Director's change of particulars / marc angst / 20/08/2008 (1 page)
2 September 2008Director's change of particulars / marc angst / 20/08/2008 (1 page)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
17 May 2007Return made up to 06/05/07; full list of members (2 pages)
17 May 2007Return made up to 06/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 June 2005Return made up to 06/05/05; full list of members (7 pages)
27 June 2005Return made up to 06/05/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (3 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (3 pages)
15 September 2004Registered office changed on 15/09/04 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
15 September 2004Registered office changed on 15/09/04 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (7 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (7 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 159 new bond street(2ND floor) london W1S 2UD (1 page)
30 July 2004Registered office changed on 30/07/04 from: 159 new bond street(2ND floor) london W1S 2UD (1 page)
1 June 2004Return made up to 06/05/04; full list of members (6 pages)
1 June 2004Return made up to 06/05/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
9 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
25 November 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
25 November 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
7 June 2002Return made up to 06/05/02; full list of members (7 pages)
7 June 2002Return made up to 06/05/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
27 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
13 October 2000Full accounts made up to 31 May 2000 (8 pages)
13 October 2000Full accounts made up to 31 May 2000 (8 pages)
13 October 2000Full accounts made up to 31 May 1999 (8 pages)
13 October 2000Full accounts made up to 31 May 1999 (8 pages)
30 May 2000Return made up to 06/05/00; full list of members (7 pages)
30 May 2000Return made up to 06/05/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 May 1998 (10 pages)
13 August 1999Full accounts made up to 31 May 1998 (10 pages)
27 May 1999Return made up to 06/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(11 pages)
27 May 1999Return made up to 06/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(11 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
2 June 1997New director appointed (4 pages)
2 June 1997New director appointed (4 pages)
2 June 1997New director appointed (3 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (3 pages)
2 June 1997New director appointed (3 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 June 1997New director appointed (3 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 May 1997£ nc 100/500000 22/05/97 (1 page)
31 May 1997£ nc 100/500000 22/05/97 (1 page)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1997Incorporation (8 pages)
6 May 1997Incorporation (8 pages)