Company NameStardex Ltd
Company StatusDissolved
Company Number03545905
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Bunny McGeechan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 27 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Maple Quadrant
Airdrie
Lanarkshire
ML6 8AT
Scotland
Secretary NameNamesake Ltd. (Corporation)
StatusClosed
Appointed15 March 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 27 December 2011)
Correspondence Address22 Maple Quadrant
Airdrie
Lanarkshire
ML6 8AT
Scotland
Director NameRaymond John Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 May 1998)
RoleDirector/Company Secretary
Correspondence Address127 Heathcote Road
Longton Sot
Staffordshire
ST3 2ND
Director NameStewart John Hailes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressCastle Nursaries Carr Lane
Worlaby
Brigg
North Lincolnshire
DN20 0NB
Secretary NameRaymond John Cox
NationalityBritish
StatusResigned
Appointed20 April 1998(5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 May 1998)
RoleDirector/Company Secretary
Correspondence Address127 Heathcote Road
Longton Sot
Staffordshire
ST3 2ND
Secretary NamePatrick Joseph Sheridan
NationalityBritish
StatusResigned
Appointed05 May 1998(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 1998)
RoleCompany Director
Correspondence Address28 Osborne Road
Stockport
Cheshire
SK2 6RL
Director NameMr George John Paterson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressSuite 13 9 Watson Street
Merchant City
Glasgow
Lanarkshire
G32 8LG
Scotland
Secretary NameMr Ian George Templeton
NationalityBritish
StatusResigned
Appointed21 December 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Castle Court
45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Director NameMr James Shanks
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Director NameMr Ian George Templeton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address89 Castle Court
45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Resolutions
  • RES13 ‐ Re dissolution 01/08/2011
(2 pages)
1 September 2011Resolutions
  • RES13 ‐ Re dissolution 01/08/2011
(2 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
18 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
18 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
17 May 2010Secretary's details changed for Namesake Ltd. on 15 April 2010 (2 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Namesake Ltd. on 15 April 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 June 2009Return made up to 15/04/09; full list of members (3 pages)
22 June 2009Return made up to 15/04/09; full list of members (3 pages)
29 October 2008Return made up to 15/04/07; no change of members (6 pages)
29 October 2008Return made up to 15/04/07; no change of members (6 pages)
29 October 2008Secretary's change of particulars / namesake LTD. / 20/04/2008 (1 page)
29 October 2008Director's change of particulars / john mcgeechan / 20/04/2008 (1 page)
29 October 2008Secretary's Change of Particulars / namesake LTD. / 20/04/2008 / (1 page)
29 October 2008Director's Change of Particulars / john mcgeechan / 20/04/2008 / (1 page)
23 October 2008Return made up to 15/04/08; no change of members (4 pages)
23 October 2008Return made up to 15/04/08; no change of members (4 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
15 October 2008Accounts made up to 30 April 2008 (8 pages)
19 June 2008Director's change of particulars / john mcgeechan / 20/04/2008 (1 page)
19 June 2008Secretary's Change of Particulars / namesake LTD. / 20/04/2008 / HouseName/Number was: , now: 22; Street was: 3F cumbrae crescent, now: maple quadrant; Post Town was: coatbridge, now: airdrie; Region was: north lanarkshire, now: lanarkshire; Post Code was: ML5 4PX, now: ML6 8AT (1 page)
19 June 2008Secretary's change of particulars / namesake LTD. / 20/04/2008 (1 page)
19 June 2008Director's Change of Particulars / john mcgeechan / 20/04/2008 / HouseName/Number was: , now: 22; Street was: 3F cumbrae crescent, now: maple quadrant; Area was: sikeside, now: ; Post Town was: coatbridge, now: airdrie; Region was: north lanarkshire, now: lanarkshire; Post Code was: ML5 4PX, now: ML6 8AT (1 page)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
11 January 2008Accounts made up to 30 April 2007 (8 pages)
10 August 2007Registered office changed on 10/08/07 from: 72 new bond street london W1Y 9DD (1 page)
10 August 2007Registered office changed on 10/08/07 from: 72 new bond street london W1Y 9DD (1 page)
24 May 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
24 May 2007Accounts made up to 30 April 2006 (8 pages)
26 May 2006Return made up to 15/04/06; full list of members (6 pages)
26 May 2006Return made up to 15/04/06; full list of members (6 pages)
2 December 2005Accounts made up to 30 April 2005 (9 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (9 pages)
17 October 2005Return made up to 15/04/05; full list of members (6 pages)
17 October 2005Return made up to 15/04/05; full list of members (6 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2004Return made up to 15/04/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 August 2003Return made up to 15/04/03; full list of members (6 pages)
15 August 2003Return made up to 15/04/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
17 May 2002Return made up to 15/04/02; full list of members (6 pages)
17 May 2002Return made up to 15/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
12 October 2001Secretary's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Secretary's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
3 September 2001Return made up to 15/04/01; full list of members (6 pages)
3 September 2001Return made up to 15/04/01; full list of members (6 pages)
7 August 2001Return made up to 10/05/01; no change of members (6 pages)
7 August 2001Return made up to 10/05/01; no change of members (6 pages)
30 May 2001Full accounts made up to 30 April 2000 (10 pages)
30 May 2001Full accounts made up to 30 April 2000 (10 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (1 page)
13 April 2001New secretary appointed (1 page)
25 July 2000Return made up to 15/04/00; full list of members (6 pages)
25 July 2000Return made up to 15/04/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 April 1999 (10 pages)
15 February 2000Full accounts made up to 30 April 1999 (10 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Return made up to 15/04/99; full list of members (6 pages)
27 September 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 152 city road london EC1V 2NX (1 page)
30 June 1998Registered office changed on 30/06/98 from: 152 city road london EC1V 2NX (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
15 April 1998Incorporation (8 pages)
15 April 1998Incorporation (8 pages)