Company NameSTIB Limited
Company StatusDissolved
Company Number03786518
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Carlo Valeriano Pasquinetti
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed19 July 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 May 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 24 June 2014)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 January 2001)
RoleTrust Manager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2003)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Ford Road
Fort Champ St.Peter Port
Guernsey
GY1 1ZU
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed12 May 2012(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
London
E17 4JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameKallow Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2001)
Correspondence Address1st Floor 48 Conduit Street
London
W1S 2YR
Director NameBluebird Llc (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2001)
Correspondence Address30 E 40th St
New York Ny 10016
United States
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2012)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Contact

Websitewww.stib-sa.co.uk

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,235
Cash£20
Current Liabilities£560

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
(3 pages)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
(3 pages)
20 July 2012Termination of appointment of Douglas Hulme as a director (1 page)
20 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 July 2012Termination of appointment of Andreea Mocanu as a director (1 page)
20 July 2012Termination of appointment of Andreea Mocanu as a director (1 page)
20 July 2012Appointment of Mr Carlo Valeriano Pasquinetti as a director (2 pages)
20 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 July 2012Termination of appointment of Douglas Hulme as a director (1 page)
20 July 2012Appointment of Mr Carlo Valeriano Pasquinetti as a director (2 pages)
25 May 2012Registered office address changed from 5 Bourlet Close London W1W 7BL on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
25 May 2012Termination of appointment of Andrew Stuart as a director (1 page)
25 May 2012Appointment of Woodford Services Limited as a secretary (2 pages)
25 May 2012Appointment of Woodford Services Limited as a secretary (2 pages)
25 May 2012Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
25 May 2012Termination of appointment of Andrew Stuart as a director (1 page)
25 May 2012Termination of appointment of William Hawes as a director (1 page)
25 May 2012Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages)
25 May 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
25 May 2012Termination of appointment of William Hawes as a director (1 page)
25 May 2012Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages)
25 May 2012Registered office address changed from 5 Bourlet Close London W1W 7BL on 25 May 2012 (1 page)
25 May 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Premium Secretaries Limited on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Premium Secretaries Limited on 10 June 2010 (2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 October 2009Appointment of Mr Andrew Moray Stuart as a director (2 pages)
14 October 2009Appointment of Mr Andrew Moray Stuart as a director (2 pages)
13 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
13 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
9 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 November 2008Return made up to 10/06/08; full list of members (4 pages)
10 November 2008Return made up to 10/06/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (2 pages)
4 May 2003Director resigned (2 pages)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
16 June 2002Return made up to 10/06/02; full list of members (7 pages)
16 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
9 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 July 2000Return made up to 10/06/00; full list of members (7 pages)
19 July 2000Return made up to 10/06/00; full list of members (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
18 June 1999Ad 10/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Ad 10/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)