Company NameStickee Ltd
Company StatusDissolved
Company Number04277487
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen James Gray
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 months after company formation)
Appointment Duration16 years, 3 months (closed 13 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Karl Andrew Binder
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Edward Henry Leslie Genochio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2018)
RoleDirector,Software Development
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameDavid Ian Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 North End
Bassingbourn
Royston
Herts
SG8 5NZ
Secretary NameDeborah Lewis
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressFlat 4 Lavender House
66 Seymour Court Road
Marlow
Buckinghamshire
SL7 3BH
Secretary NameDavid Ian Gray
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 North End
Bassingbourn
Royston
Herts
SG8 5NZ
Director NameMatthew Annal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2004)
RoleCreative Director
Correspondence Address15 The Acre
Marlow
Buckinghamshire
SL7 1UD
Director NameMr Paul Taylor-Meinema
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 January 2010)
RoleCompany Director
Correspondence Address114 Viva 10 Commercial Street
Birmingham
B1 1RR
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitestickee.co.uk
Email address[email protected]
Telephone0121 7045600
Telephone regionBirmingham

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Stephen James Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,651
Cash£1,468
Current Liabilities£46,369

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 June 2004Delivered on: 12 June 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
6 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
24 March 2016Sub-division of shares on 15 March 2016 (5 pages)
24 March 2016Sub-division of shares on 15 March 2016 (5 pages)
21 March 2016Appointment of Mr Edward Henry Leslie Genochio as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Edward Henry Leslie Genochio as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Karl Andrew Binder as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Karl Andrew Binder as a director on 15 March 2016 (2 pages)
3 December 2015Company name changed stickee uk LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
3 December 2015Company name changed stickee uk LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
13 May 2015Termination of appointment of David Ian Gray as a secretary on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Ian Gray as a secretary on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Ian Gray as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Ian Gray as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Ian Gray as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of David Ian Gray as a secretary on 8 May 2015 (1 page)
8 May 2015Company name changed stickee LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
8 May 2015Company name changed stickee LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Director's details changed for Stephen James Gray on 5 September 2014 (2 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(5 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(5 pages)
26 September 2014Director's details changed for Stephen James Gray on 5 September 2014 (2 pages)
26 September 2014Director's details changed for Stephen James Gray on 5 September 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 November 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
8 November 2013Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 (1 page)
8 November 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
8 November 2013Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 (1 page)
16 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 July 2012Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 July 2012 (1 page)
15 July 2012Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 July 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Director's details changed for Stephen James Gray on 1 August 2011 (2 pages)
21 September 2011Registered office address changed from Fazeley Studios Fazeley Street Birmingham B5 5SE United Kingdom on 21 September 2011 (1 page)
21 September 2011Director's details changed for Stephen James Gray on 1 August 2011 (2 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Stephen James Gray on 1 August 2011 (2 pages)
21 September 2011Registered office address changed from Fazeley Studios Fazeley Street Birmingham B5 5SE United Kingdom on 21 September 2011 (1 page)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for David Ian Gray on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Stephen James Gray on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ian Gray on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ian Gray on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Stephen James Gray on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Stephen James Gray on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Termination of appointment of Paul Taylor-Meinema as a director (1 page)
25 January 2010Termination of appointment of Paul Taylor-Meinema as a director (1 page)
24 September 2009Company name changed stickee digital LIMITED\certificate issued on 27/09/09 (2 pages)
24 September 2009Company name changed stickee digital LIMITED\certificate issued on 27/09/09 (2 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
10 August 2009Director appointed mr paul taylor-meinema (1 page)
10 August 2009Director appointed mr paul taylor-meinema (1 page)
6 July 2009Registered office changed on 06/07/2009 from archway house, bellfield road high wycombe buckinghamshire HP13 5HJ (1 page)
6 July 2009Registered office changed on 06/07/2009 from archway house, bellfield road high wycombe buckinghamshire HP13 5HJ (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Company name changed stickee LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed stickee LIMITED\certificate issued on 27/04/09 (2 pages)
23 September 2008Return made up to 28/08/08; full list of members (4 pages)
23 September 2008Return made up to 28/08/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
30 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
4 October 2007Return made up to 28/08/07; full list of members (2 pages)
4 October 2007Return made up to 28/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2006Registered office changed on 13/11/06 from: willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page)
13 November 2006Registered office changed on 13/11/06 from: willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
9 October 2006Return made up to 28/08/06; full list of members (7 pages)
9 October 2006Return made up to 28/08/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 September 2005Return made up to 28/08/05; full list of members (7 pages)
19 September 2005Return made up to 28/08/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 September 2004Return made up to 28/08/04; full list of members (7 pages)
29 September 2004Return made up to 28/08/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
23 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Company name changed xperience newmedia LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed xperience newmedia LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 July 2003Secretary resigned (1 page)
9 October 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Ad 07/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
26 June 2002Ad 07/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 November 2001Director resigned (1 page)
26 October 2001Company name changed g b motor sports LIMITED\certificate issued on 26/10/01 (3 pages)
26 October 2001Company name changed g b motor sports LIMITED\certificate issued on 26/10/01 (3 pages)
28 August 2001Incorporation (18 pages)
28 August 2001Incorporation (18 pages)