Company NameStaverton 2 Limited
Company StatusDissolved
Company Number04235804
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NamePriplan Limited

Directors

Director NameHoward Stamer
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 10 June 2003)
RoleAttorney
Correspondence Address18 Green Hill Road
Chester
New Jersey 07930
United States
Secretary NameMark Brown Mulholland
NationalityBritish
StatusClosed
Appointed01 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 10 June 2003)
RoleAccountant
Correspondence Address10 Bateman Court
Forestfield
Crawley
RH10 6PS
Director NameMark Brown Mulholland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2002)
RoleAccountant
Correspondence Address10 Bateman Court
Forestfield
Crawley
RH10 6PS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Registered office changed on 03/12/02 from: c/o grant thornton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
29 October 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
22 February 2002Company name changed priplan LIMITED\certificate issued on 22/02/02 (2 pages)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
23 August 2001Registered office changed on 23/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
15 June 2001Incorporation (20 pages)