Company NameSTAX Consultancy Limited
Company StatusDissolved
Company Number03434337
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameJetlord Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Michael Rumball
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 March 2003)
RoleSalesman
Correspondence Address132 Bower Street
Bedford
Bedfordshire
MK40 3QZ
Director NamePeter Stephen Rumball
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 March 2003)
RoleAccountant
Correspondence Address132 Bower Street
Bedford
Bedfordshire
MK40 3QZ
Secretary NamePeter Stephen Rumball
NationalityBritish
StatusClosed
Appointed29 September 1997(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 March 2003)
RoleAccountant
Correspondence Address132 Bower Street
Bedford
Bedfordshire
MK40 3QZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address505 Davinia House
137 - 149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 September 1999Return made up to 15/09/99; no change of members (4 pages)
24 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
19 November 1997Company name changed jetlord LIMITED\certificate issued on 20/11/97 (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Director resigned (1 page)
15 September 1997Incorporation (13 pages)