Company NameStir Investment Management Limited
Company StatusDissolved
Company Number04224995
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameRobie Patrick Maxwell Uniacke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleBanker
Correspondence Address19 The Avenue
London
W4 1HA
Director NameSimon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressThe Courtyard Beeding Court
Steyning
West Sussex
BN44 3TN
Secretary NameKristina Ball
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard Beeding Court
Shoreham Road Upper Beeding
Steyning
West Sussex
BN44 3TN
Secretary NameRose Caroline Uniacke
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 The Avenue
London
W4 1HA
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2007)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered Address42 Brook Street
London
W1K 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
22 June 2006Return made up to 30/05/06; full list of members (5 pages)
11 July 2005Return made up to 30/05/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
9 February 2005Auditor's resignation (1 page)
6 January 2005Full accounts made up to 30 November 2003 (12 pages)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Return made up to 30/05/04; full list of members (6 pages)
28 June 2004Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
30 June 2003Return made up to 30/05/03; full list of members (6 pages)
4 May 2003Full accounts made up to 31 August 2002 (12 pages)
4 April 2003Ad 24/12/02--------- £ si [email protected]=6 £ ic 108/114 (3 pages)
22 January 2003Ad 24/12/02--------- £ si [email protected]=6 £ ic 102/108 (3 pages)
9 October 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
9 October 2002Registered office changed on 09/10/02 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
11 March 2002Ad 05/02/02--------- £ si [email protected]=99 £ ic 3/102 (4 pages)
7 March 2002Ad 18/02/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
26 February 2002Resolutions
  • RES13 ‐ Capitalise & distribute 18/02/02
(1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 February 2002Ad 18/02/02--------- £ si [email protected] £ ic 1/1 (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
19 June 2001New director appointed (3 pages)
19 June 2001Director resigned (1 page)