Company NameSTBE Limited
DirectorsRichard Thomas Horner and Iain Andrew McTaggart
Company StatusLiquidation
Company Number03691636
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Previous NamesCosmic Tech Limited and Cosmic Technology Limited

Business Activity

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

Directors

Director NameRichard Thomas Horner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSalers Director
Correspondence Address7 Beresford Hall
57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Secretary NameRichard Thomas Horner
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSalers Director
Correspondence Address7 Beresford Hall
57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Director NameIain Andrew McTaggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 12 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address5 Burton Drive
Guildford
Surrey
GU3 3QU
Director NameMr Andrew John Griffin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleSales Executive
Correspondence Address33 Farleys Way
Peasmarsh
Rye
East Sussex
TN31 6PZ
Director NameOtto Godefridus Callenfels
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 year, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 February 2001)
RoleOperations Director
Correspondence Address168a Sheen Road
Richmond
Surrey
TW9 1XD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2001
Turnover£24,394,000
Net Worth£441,000
Cash£24,000
Current Liabilities£3,481,000

Accounts

Next Accounts Due30 November 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due19 January 2017 (overdue)

Filing History

6 December 2007Receiver ceasing to act (1 page)
6 December 2007Receiver ceasing to act (1 page)
1 December 2007Receiver's abstract of receipts and payments (2 pages)
1 December 2007Receiver's abstract of receipts and payments (2 pages)
8 June 2007Receiver's abstract of receipts and payments (2 pages)
8 June 2007Receiver's abstract of receipts and payments (2 pages)
31 May 2007Receiver's abstract of receipts and payments (2 pages)
31 May 2007Receiver's abstract of receipts and payments (2 pages)
31 May 2007Receiver's abstract of receipts and payments (2 pages)
31 May 2007Receiver's abstract of receipts and payments (2 pages)
2 April 2007Order of court - dissolution void (3 pages)
2 April 2007Order of court - dissolution void (3 pages)
28 February 2005Dissolved (1 page)
28 February 2005Dissolved (1 page)
29 November 2004Completion of winding up (1 page)
29 November 2004Completion of winding up (1 page)
21 June 2004Receiver's abstract of receipts and payments (3 pages)
21 June 2004Receiver's abstract of receipts and payments (3 pages)
30 March 2004Appointment of receiver/manager (1 page)
30 March 2004Appointment of receiver/manager (1 page)
6 February 2004Receiver ceasing to act (1 page)
6 February 2004Receiver ceasing to act (1 page)
3 July 2003Receiver's abstract of receipts and payments (3 pages)
3 July 2003Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
17 September 2001Statement of Affairs in administrative receivership following report to creditors (27 pages)
17 September 2001Statement of Affairs in administrative receivership following report to creditors (27 pages)
21 August 2001Order of court to wind up (1 page)
21 August 2001Order of court to wind up (1 page)
9 August 2001Administrative Receiver's report (6 pages)
9 August 2001Administrative Receiver's report (6 pages)
12 June 2001Appointment of receiver/manager (2 pages)
12 June 2001Appointment of receiver/manager (2 pages)
4 June 2001Company name changed cosmic technology LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed cosmic technology LIMITED\certificate issued on 04/06/01 (2 pages)
13 March 2001Full accounts made up to 31 January 2001 (17 pages)
13 March 2001Full accounts made up to 31 January 2001 (17 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: thames house 184-190 high street teddington middlesex TW11 8HU (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: thames house 184-190 high street teddington middlesex TW11 8HU (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
7 November 2000Accounts for a medium company made up to 31 January 2000 (14 pages)
7 November 2000Accounts for a medium company made up to 31 January 2000 (14 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 June 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Registered office changed on 23/06/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
23 June 2000Registered office changed on 23/06/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
8 April 2000Particulars of mortgage/charge (5 pages)
8 April 2000Particulars of mortgage/charge (5 pages)
30 October 1999Particulars of mortgage/charge (7 pages)
30 October 1999Particulars of mortgage/charge (7 pages)
30 October 1999Particulars of mortgage/charge (7 pages)
30 October 1999Particulars of mortgage/charge (7 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
1 September 1999Registered office changed on 01/09/99 from: suite 23028 72 new bond street london W1Y 9DD (1 page)
1 September 1999Registered office changed on 01/09/99 from: suite 23028 72 new bond street london W1Y 9DD (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
11 January 1999Company name changed cosmic tech LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed cosmic tech LIMITED\certificate issued on 12/01/99 (2 pages)
5 January 1999Incorporation (16 pages)
5 January 1999Incorporation (16 pages)