Company NameStationery Services Limited
Company StatusDissolved
Company Number04303554
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)
Previous NameStationery Services (E.A.) Limited

Business Activity

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

Directors

Director NameBijal Virchand Maude
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPenthouse Forest Plaza
Forest Road
Nairobi
Foreign
Director NameKirit Shah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Ladycroft Walk
Stanmore
HA7 1PE
Secretary NameBijal Virchand Maude
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPenthouse Forest Plaza
Forest Road
Nairobi
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address417 Honeypot Lane
Stanmore
Middlesex
HA7 1JJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 November 2005Return made up to 12/10/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 October 2004Return made up to 12/10/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 March 2003 (11 pages)
6 April 2004Return made up to 12/10/03; full list of members (7 pages)
31 January 2003Return made up to 12/10/02; full list of members (7 pages)
6 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
5 November 2001Memorandum and Articles of Association (11 pages)
19 October 2001Registered office changed on 19/10/01 from: 1 promenade chambers 1-8 edgwarebury lane edgware middlesex HA8 7JZ (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
12 October 2001Incorporation (15 pages)