Company NameStapleton Management Limited
Company StatusDissolved
Company Number03513892
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAbigail Cooke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 March 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2001)
RoleMarketing
Correspondence Address49 Academy Apartments
Institute Place
London
E8 1JZ
Secretary NameDr Andrew Grayson
NationalityNew Zealander
StatusClosed
Appointed02 March 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2001)
RoleDentist
Correspondence Address49 Academy Apartments
Institute Place
London
E8 1JZ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address49 Academy Apartments
Institute Place
London
E8 1JZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Application for striking-off (1 page)
26 May 2000Registered office changed on 26/05/00 from: 2 victory house castelhaven road clarence way london NW1 8RJ (1 page)
26 May 2000Director's particulars changed (1 page)
17 June 1999Full accounts made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
12 March 1998Director resigned (1 page)
19 February 1998Incorporation (12 pages)