Company NameSTS Nominees Limited
Company StatusDissolved
Company Number03575046
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NamePricewaterhousecoopers International Limited

Directors

Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 14 September 1999)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 14 September 1999)
RoleChartered Accountant
Correspondence AddressCranbrook 11 The South Border
Woodcote
Purley
Surrey
CR8 3LL
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusClosed
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(3 months after company formation)
Appointment Duration1 year (closed 14 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameSimon Joe Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address3 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameHelen Paula Parry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Secretary NameSimon Joe Kelly
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 May 1999First Gazette notice for voluntary strike-off (1 page)
13 May 1999Director's particulars changed (1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/99
(1 page)
13 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Application for striking-off (1 page)
11 September 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
24 June 1998Company name changed pricewaterhousecoopers internati onal LIMITED\certificate issued on 24/06/98 (3 pages)
29 May 1998Incorporation (21 pages)