Company NameStowgate Property Management Limited
Company StatusDissolved
Company Number03810477
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 8 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)
Previous NameSigma Property Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Nicholas Vale
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jessica Road
London
SW18 2QN
Secretary NameElizabeth Rabicano
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Jessica Road
London
SW18 2QN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address372 Old York Road
London
SW18 1SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,510
Current Liabilities£53,510

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2005Application for striking-off (1 page)
25 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
14 July 2004Return made up to 20/07/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 20/07/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 20/07/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 July 2000Return made up to 20/07/00; full list of members (6 pages)
13 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 September 1999Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page)
20 July 1999Incorporation (12 pages)