Company NameSterling Possessions London Limited
Company StatusDissolved
Company Number03587051
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameThistle & Bee London Limited

Business Activity

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

Directors

Director NameWilliam Mel Callaghan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 02 November 2004)
RoleChairman
Correspondence Address220 East 63rd Street
New York
U.S.A 10021
Secretary NamePierre Basch
NationalityFrench
StatusClosed
Appointed09 December 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 November 2004)
RoleCompany Director
Correspondence AddressStudio 1
125 Battersea High Street
London
SW11 3HY
Director NameMs Mary Susan Victoria Hayter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleManager
Correspondence Address59 Place Farm Avenue
Orpington
Kent
BR6 8DG
Director NameMichael Francis Keane
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleDesigner
Correspondence Address437 Grand Boulevard
Massapequa Park
New York
11762
Secretary NameMs Mary Susan Victoria Hayter
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleManager
Correspondence Address59 Place Farm Avenue
Orpington
Kent
BR6 8DG
Director NamePierre Basch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2003)
RoleManaging Director
Correspondence AddressStudio 1
125 Battersea High Street
London
SW11 3HY
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address42 Moreton Street
London
SW1V 2PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£97,464
Gross Profit£24,852
Net Worth£12,360
Cash£1,032

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
11 September 2003Full accounts made up to 30 June 2003 (13 pages)
22 January 2003Director resigned (1 page)
13 January 2003Full accounts made up to 30 June 2002 (12 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 18 bentinck street london W1U 2AR (1 page)
31 December 2002Secretary resigned (1 page)
26 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 November 2001Ad 26/09/01--------- £ si 244643@1=244643 £ ic 5000/249643 (2 pages)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Nc inc already adjusted 26/09/01 (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 September 2000Director resigned (1 page)
23 August 2000Return made up to 25/06/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 September 1999Ad 06/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 July 1999Return made up to 25/06/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1998Registered office changed on 09/07/98 from: 18 bentinck street london W1M 5RL (1 page)
9 July 1998£ nc 1000/5000 25/06/98 (1 page)
9 July 1998Memorandum and Articles of Association (11 pages)
3 July 1998Company name changed thistle & bee london LIMITED\certificate issued on 06/07/98 (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 18 bentinck street london W1N 5RL (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Incorporation (17 pages)