Company NameStillbay Limited
Company StatusDissolved
Company Number03832705
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed27 August 1999(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed10 March 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 23 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameAmberish Vasant Vaidya
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months after company formation)
Appointment Duration2 months (resigned 01 May 2000)
RoleAccountant
Correspondence AddressNirvana 21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months after company formation)
Appointment Duration2 months (resigned 01 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£128,469
Net Worth£556
Cash£5,101
Current Liabilities£38,814

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
2 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
22 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o hkm the old mill 9 soar lane leicester LE3 5DE (1 page)
1 November 2006Appointment of an administrator (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Administrator's progress report (16 pages)
22 November 2005Notice of automatic end of Administration (16 pages)
4 August 2005Notice of resignation of an administrator (1 page)
16 June 2005Notice of extension of period of Administration (1 page)
16 June 2005Result of meeting of creditors (9 pages)
16 June 2005Administrator's progress report (9 pages)
7 December 2004Administrator's progress report (14 pages)
28 September 2004Result of meeting of creditors (9 pages)
23 September 2004Statement of affairs (4 pages)
23 September 2004Statement of administrator's proposal (28 pages)
28 May 2004Registered office changed on 28/05/04 from: 4 greyhound slip worth crawley west sussex RH10 7FP (1 page)
24 May 2004Appointment of an administrator (3 pages)
24 September 2003Return made up to 27/08/03; full list of members (5 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
26 November 2002Return made up to 27/08/02; full list of members (5 pages)
26 November 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street hammersmith london W6 9JG (1 page)
24 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001£ nc 5/100 01/12/00 (1 page)
14 December 2000Full accounts made up to 31 August 2000 (8 pages)
24 November 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
27 August 1999Incorporation (12 pages)