Company NameStockpoint UK Limited
Company StatusDissolved
Company Number03981525
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameLawnglow Limited

Business Activity

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

Directors

Director NameWilliam Edward Staib
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2000(1 week after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2003)
RoleExecutive
Correspondence AddressCoralville
Ia
52241
United States
Secretary NameWilliam Edward McNally
NationalityBritish
StatusClosed
Appointed04 May 2000(1 week after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address2600 Crosspark Road
Coralville
52241 Iowa
United States
Secretary NameEsquire Francis Sheehan
NationalityAmerican
StatusClosed
Appointed21 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleAttorney
Correspondence Address2508 Mount Avenue
Oceanside
New York 11572
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameHarry Oscar Hefter
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2001)
RoleExecutive
Correspondence Address108 N.Wabash Avenue
Chicago
Il 60601
Foreign
Director NameDavid Gene Sengpiel
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2001)
RoleExecutive
Correspondence Address2910 Westown Parkway
Suite 100
West Des Moines
Ia 50266
United States
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33/41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£158,451
Net Worth£8,457
Cash£9,418
Current Liabilities£33,800

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
8 January 2002Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 June 2001Return made up to 27/04/01; full list of members (7 pages)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (2 pages)
22 November 2000Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
22 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/00
(1 page)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 May 2000Company name changed lawnglow LIMITED\certificate issued on 04/05/00 (2 pages)