London
SE10 8UN
Director Name | Mohanan Aniyath |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 March 2006) |
Role | Manager |
Correspondence Address | 218, Bin Humaidan Bldg. Al-Ghusais, P.O. Box 61078 Dubai UAE |
Director Name | Mr David John Paul |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 days after company formation) |
Appointment Duration | 6 years (resigned 23 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Brian Allen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France |
Director Name | Mr Colin Hillam Heritage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Walsingham Road Hove East Sussex BN3 4FE |
Director Name | Karl-Jochen Hans Albert Knees |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fasamenweg 10 Aurensburg 22926 Schleswig Holstein Germany |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechey Cottage Vale Of Health Hampstead London NW3 1AN |
Secretary Name | Mr Roderick James Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkside Crescent Surbiton Surrey KT5 9HT |
Director Name | Mr David Michael Faktor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2005) |
Role | Trader Director |
Country of Residence | England |
Correspondence Address | 6 Shawfield Street London SW3 4BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 October 2005 | Application for striking-off (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (8 pages) |
27 June 2005 | Company name changed stemcor investments LIMITED\certificate issued on 27/06/05 (2 pages) |
24 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
2 March 2004 | Company name changed stemcor agro LIMITED\certificate issued on 02/03/04 (2 pages) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 February 2003 | Company name changed stemcor oil LIMITED\certificate issued on 19/02/03 (2 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 July 2001 | Return made up to 17/06/01; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
14 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
14 July 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 June 1999 | Director resigned (1 page) |
17 June 1999 | Incorporation (13 pages) |