Company NameStem Distribution Limited
Company StatusDissolved
Company Number03793990
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date2 December 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Charles Meheux
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queens Road
Beckenham
Kent
BR3 4JL
Director NameMrs Susan Meheux
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queens Road
Beckenham
Kent
BR3 4JL
Secretary NameMrs Susan Meheux
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queens Road
Beckenham
Kent
BR3 4JL
Director NameEmma Louise Meheux
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(6 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 02 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19-20 Bristol Mansions
Sussex Square
Brighton
BN2 5AA
Director NameMr Arnold Barry Hamilton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(8 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 02 December 2022)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address5 Geerswood Cott
Ghyll Road
Heathfield
East Sussex
TN21 0AH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSarah Ruth Meheux
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address6 Siward Road
Bromley
Kent
BR2 9JZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBegbies Traynor
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2009
Net Worth-£141,917
Cash£448
Current Liabilities£266,958

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2022Final Gazette dissolved following liquidation (1 page)
2 September 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
12 April 2022Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 31st Floor 40 Bank Street London E14 5NR on 12 April 2022 (2 pages)
12 April 2022Liquidators' statement of receipts and payments to 8 February 2022 (19 pages)
12 April 2021Liquidators' statement of receipts and payments to 8 February 2021 (24 pages)
17 April 2020Liquidators' statement of receipts and payments to 8 February 2020 (21 pages)
24 April 2019Liquidators' statement of receipts and payments to 8 February 2019 (19 pages)
19 April 2018Liquidators' statement of receipts and payments to 8 February 2018 (20 pages)
20 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (16 pages)
20 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (16 pages)
19 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (20 pages)
19 April 2016Liquidators statement of receipts and payments to 8 February 2016 (20 pages)
19 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (20 pages)
30 September 2015Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (16 pages)
24 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (16 pages)
24 April 2015Liquidators statement of receipts and payments to 8 February 2015 (16 pages)
15 April 2014Liquidators statement of receipts and payments to 8 February 2014 (16 pages)
15 April 2014Liquidators statement of receipts and payments to 8 February 2014 (16 pages)
15 April 2014Liquidators' statement of receipts and payments to 8 February 2014 (16 pages)
15 April 2014Liquidators' statement of receipts and payments to 8 February 2014 (16 pages)
8 May 2013Liquidators statement of receipts and payments to 8 February 2012 (18 pages)
8 May 2013Liquidators statement of receipts and payments to 8 February 2013 (20 pages)
8 May 2013Liquidators' statement of receipts and payments to 8 February 2013 (20 pages)
8 May 2013Liquidators' statement of receipts and payments to 8 February 2012 (18 pages)
8 May 2013Liquidators statement of receipts and payments to 8 February 2012 (18 pages)
8 May 2013Liquidators statement of receipts and payments to 8 February 2013 (20 pages)
8 May 2013Liquidators' statement of receipts and payments to 8 February 2012 (18 pages)
8 May 2013Liquidators' statement of receipts and payments to 8 February 2013 (20 pages)
17 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Notice of Constitution of Liquidation Committee (2 pages)
29 June 2012Notice of Constitution of Liquidation Committee (2 pages)
9 February 2011Result of meeting of creditors (2 pages)
9 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 February 2011Administrator's progress report to 3 February 2011 (9 pages)
9 February 2011Administrator's progress report to 3 February 2011 (9 pages)
9 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 February 2011Administrator's progress report to 3 February 2011 (9 pages)
9 February 2011Result of meeting of creditors (2 pages)
17 January 2011Statement of administrator's proposal (49 pages)
17 January 2011Statement of administrator's proposal (49 pages)
30 December 2010Statement of affairs with form 2.14B (14 pages)
30 December 2010Statement of affairs with form 2.14B (14 pages)
29 November 2010Appointment of an administrator (1 page)
29 November 2010Registered office address changed from St Georges House 34-36 St Georges Road Brighton East Sussex BN2 1ED Uk on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from St Georges House 34-36 St Georges Road Brighton East Sussex BN2 1ED Uk on 29 November 2010 (2 pages)
29 November 2010Appointment of an administrator (1 page)
12 October 2010Termination of appointment of Sarah Meheux as a director (1 page)
12 October 2010Termination of appointment of Sarah Meheux as a director (1 page)
22 July 2010Director's details changed for Sarah Ruth Meheux on 31 May 2010 (2 pages)
22 July 2010Director's details changed for Emma Louise Meheux on 31 May 2010 (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 537.6
(9 pages)
22 July 2010Director's details changed for Sarah Ruth Meheux on 31 May 2010 (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 537.6
(9 pages)
22 July 2010Director's details changed for Emma Louise Meheux on 31 May 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 23/06/09; full list of members (9 pages)
6 July 2009Return made up to 23/06/09; full list of members (9 pages)
6 July 2009Director's change of particulars / sarah meheux / 06/08/2008 (1 page)
6 July 2009Director's change of particulars / sarah meheux / 06/08/2008 (1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2008Registered office changed on 24/09/2008 from melbury house 34 southborough road bromley kent BR1 2EB (1 page)
24 September 2008Registered office changed on 24/09/2008 from melbury house 34 southborough road bromley kent BR1 2EB (1 page)
22 September 2008Return made up to 23/06/08; full list of members (9 pages)
22 September 2008Director's change of particulars / sarah meheux / 27/05/2008 (1 page)
22 September 2008Director's change of particulars / sarah meheux / 27/05/2008 (1 page)
22 September 2008Return made up to 23/06/08; full list of members (9 pages)
6 June 2008Return made up to 23/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2008Return made up to 23/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
23 July 2007Return made up to 23/06/07; full list of members (4 pages)
23 July 2007Return made up to 23/06/07; full list of members (4 pages)
1 June 2007Ad 30/03/07--------- £ si [email protected]=29 £ ic 500/529 (2 pages)
1 June 2007Ad 30/03/07--------- £ si [email protected]=29 £ ic 500/529 (2 pages)
29 March 2007Minutes of meeting (1 page)
29 March 2007Minutes of meeting (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Return made up to 23/06/06; full list of members (4 pages)
13 July 2006Return made up to 23/06/06; full list of members (4 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Return made up to 23/06/05; full list of members (4 pages)
11 October 2005Return made up to 23/06/05; full list of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 23/06/04; full list of members (7 pages)
24 August 2004Return made up to 23/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 23/06/03; full list of members (7 pages)
26 June 2003Return made up to 23/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 23/06/02; full list of members (7 pages)
29 July 2002Return made up to 23/06/02; full list of members (7 pages)
29 March 2002Registered office changed on 29/03/02 from: 245 main road sidcup kent DA14 6QS (1 page)
29 March 2002Registered office changed on 29/03/02 from: 245 main road sidcup kent DA14 6QS (1 page)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 March 2001Ad 15/12/00--------- £ si [email protected]=15 £ ic 100/115 (2 pages)
16 March 2001Ad 15/12/00--------- £ si [email protected]=15 £ ic 100/115 (2 pages)
16 March 2001Ad 15/12/00--------- £ si [email protected]=385 £ ic 115/500 (2 pages)
16 March 2001Ad 15/12/00--------- £ si [email protected]=385 £ ic 115/500 (2 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
21 February 2001Nc inc already adjusted 07/12/00 (1 page)
21 February 2001Nc inc already adjusted 07/12/00 (1 page)
21 February 2001S-div 07/12/00 (1 page)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
21 February 2001S-div 07/12/00 (1 page)
29 December 2000S-div 15/12/00 (1 page)
29 December 2000S-div 15/12/00 (1 page)
19 July 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1999Registered office changed on 02/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1999Incorporation (16 pages)
23 June 1999Incorporation (16 pages)