Company NameSTWS Limited
Company StatusDissolved
Company Number03735720
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr John Ernie Hollond
NationalityBritish
StatusClosed
Appointed18 March 1999(2 days after company formation)
Appointment Duration11 years, 2 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address72 Airedale Avenue
London
W4 2NN
Director NameDouglas Graham Reed
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed30 April 2008(9 years, 1 month after company formation)
Appointment Duration2 years (closed 18 May 2010)
RoleBusinessman
Correspondence Address42 Silwood Road
Bramley
PO Box 369 Rivonia
2128
South Africa
Director NameChristopher Michael Von Holdt
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed30 April 2008(9 years, 1 month after company formation)
Appointment Duration2 years (closed 18 May 2010)
RoleBusinessman
Correspondence AddressNo 8 The Ranelagh
Winston Lane
Hyde Park PO Box 369 Rivonia
2128
South Africa
Director NameJohn Hollond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleTax Consultant
Correspondence Address30 Knowsley Road
London
SW11 5BL
Director NameTimothy Parsonson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address25 Englewood Drive
Saxonwold
Johannesburg
2196
Foreign
Director NameTimothy Nevil Wyatt Gunning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address30 Rosmead Avenue
Oranjezicht
Capetown
Republic Of South Africa
Director NameMr William James Wallis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2008)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lane Cottage
Enborne
Newbury
Berkshire
RG20 0HB
Director NameMr Andrew Marmaduke Lane Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Horbury Mews
London
W11 3NL
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£966,105
Gross Profit£145,967
Net Worth£2,209,818
Cash£530
Current Liabilities£1,087,043

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Statement of capital on 26 January 2010
  • GBP 1
(4 pages)
26 January 2010Statement of capital on 26 January 2010
  • GBP 1
(4 pages)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
20 January 2010Solvency Statement dated 23/12/09 (1 page)
20 January 2010Resolutions
  • RES13 ‐ Reduce share prem 23/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2010Statement by directors (1 page)
20 January 2010Solvency statement dated 23/12/09 (1 page)
20 January 2010Statement by Directors (1 page)
20 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 23/12/2009
(1 page)
19 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages)
19 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
22 May 2008Return made up to 16/03/08; full list of members (8 pages)
22 May 2008Return made up to 16/03/08; full list of members (8 pages)
21 May 2008Appointment Terminated Director william wallis (1 page)
21 May 2008Appointment Terminated Director andrew tuckey (1 page)
21 May 2008Director appointed christopher michael von holdt (1 page)
21 May 2008Appointment terminated director timothy parsonson (1 page)
21 May 2008Director appointed christopher michael von holdt (1 page)
21 May 2008Appointment terminated director william wallis (1 page)
21 May 2008Appointment Terminated Director timothy wyatt gunning (1 page)
21 May 2008Director appointed douglas graham reed (1 page)
21 May 2008Appointment terminated director andrew tuckey (1 page)
21 May 2008Appointment Terminated Director timothy parsonson (1 page)
21 May 2008Appointment terminated director timothy wyatt gunning (1 page)
21 May 2008Director appointed douglas graham reed (1 page)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
6 September 2007Ad 22/08/07--------- £ si [email protected]=1929 £ ic 18606/20535 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 September 2007Ad 22/08/07--------- £ si [email protected]=1929 £ ic 18606/20535 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 April 2007Return made up to 16/03/07; full list of members (12 pages)
19 April 2007Return made up to 16/03/07; full list of members (12 pages)
9 February 2007Full accounts made up to 31 March 2006 (19 pages)
9 February 2007Full accounts made up to 31 March 2006 (19 pages)
21 March 2006Return made up to 16/03/06; full list of members (12 pages)
21 March 2006Return made up to 16/03/06; full list of members (12 pages)
23 November 2005Full accounts made up to 31 March 2005 (18 pages)
23 November 2005Full accounts made up to 31 March 2005 (18 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Ad 22/07/05--------- £ si [email protected]=184 £ ic 18422/18606 (2 pages)
10 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2005Ad 22/07/05--------- £ si [email protected]=184 £ ic 18422/18606 (2 pages)
3 June 2005Return made up to 16/03/05; full list of members; amend (10 pages)
3 June 2005Return made up to 16/03/05; full list of members; amend (10 pages)
6 April 2005Return made up to 16/03/05; full list of members (11 pages)
6 April 2005Return made up to 16/03/05; full list of members (11 pages)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
1 October 2004Full accounts made up to 31 March 2004 (15 pages)
23 September 2004Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
23 September 2004Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
16 July 2004Full accounts made up to 31 March 2003 (13 pages)
16 July 2004Full accounts made up to 31 March 2003 (13 pages)
24 May 2004Return made up to 16/03/04; change of members (10 pages)
24 May 2004Return made up to 16/03/04; change of members (10 pages)
17 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
31 October 2003Full accounts made up to 31 March 2002 (14 pages)
31 October 2003Full accounts made up to 31 March 2002 (14 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
11 June 2003Total exemption full accounts made up to 31 March 2001 (27 pages)
11 June 2003Total exemption full accounts made up to 31 March 2001 (27 pages)
11 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
21 May 2002Return made up to 16/03/02; no change of members (6 pages)
21 May 2002Return made up to 16/03/02; no change of members (6 pages)
15 October 2001Return made up to 16/03/01; full list of members; amend (8 pages)
15 October 2001Return made up to 16/03/01; full list of members; amend (8 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 April 2001Ad 01/04/00-04/06/00 £ si [email protected] (2 pages)
9 April 2001Return made up to 16/03/01; full list of members (7 pages)
9 April 2001Ad 01/04/00-04/06/00 £ si [email protected] (2 pages)
9 April 2001Return made up to 16/03/01; full list of members (7 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 January 2001Ad 12/01/01--------- £ si [email protected]=2213 £ ic 14092/16305 (2 pages)
26 January 2001Ad 12/01/01--------- £ si [email protected]=2213 £ ic 14092/16305 (2 pages)
26 January 2001Memorandum and Articles of Association (20 pages)
26 January 2001Memorandum and Articles of Association (20 pages)
14 June 2000Ad 01/04/00-04/06/00 £ si [email protected]=1592 £ ic 12500/14092 (2 pages)
14 June 2000Ad 01/04/00-04/06/00 £ si [email protected]=1592 £ ic 12500/14092 (2 pages)
4 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 May 2000Ad 20/03/99-01/04/99 £ si [email protected]=2800 £ ic 9700/12500 (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
4 May 2000Ad 20/03/99-01/04/99 £ si [email protected]=2800 £ ic 9700/12500 (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
24 February 2000Ad 17/11/99--------- premium £ si [email protected] (2 pages)
24 February 2000Ad 17/11/99--------- premium £ si [email protected] (2 pages)
26 November 1999Ad 17/11/99--------- £ si [email protected]=1000 £ ic 8200/9200 (2 pages)
26 November 1999Ad 17/11/99--------- £ si [email protected]=1000 £ ic 8200/9200 (2 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
5 August 1999Ad 13/07/99--------- £ si [email protected]=1000 £ ic 7200/8200 (2 pages)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
5 August 1999Ad 13/07/99--------- £ si [email protected]=1000 £ ic 7200/8200 (2 pages)
2 June 1999Ad 23/03/99--------- £ si [email protected]=7198 £ ic 2/7200 (2 pages)
2 June 1999Particulars of contract relating to shares (4 pages)
2 June 1999Ad 23/03/99--------- £ si [email protected]=7198 £ ic 2/7200 (2 pages)
2 June 1999Particulars of contract relating to shares (4 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
24 April 1999Nc inc already adjusted 18/03/99 (1 page)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Div 18/03/99 (1 page)
24 April 1999Nc inc already adjusted 18/03/99 (1 page)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Div 18/03/99 (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (15 pages)
16 March 1999Incorporation (15 pages)