Company NameStockway Homes Limited
Company StatusDissolved
Company Number04409254
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGita Unadkat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 year, 9 months after company formation)
Appointment Duration4 years (closed 22 January 2008)
RoleProperty Investor
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameDilip Unadkat
NationalityBritish
StatusClosed
Appointed05 January 2004(1 year, 9 months after company formation)
Appointment Duration4 years (closed 22 January 2008)
RoleBusinessman
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Director NameShailesh Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Secretary NameMr Pankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed28 November 2002(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£97
Cash£96

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2007Registered office changed on 10/01/07 from: caundle manor oxhey drive south northwood HA6 3ET (1 page)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
9 August 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
4 July 2005Registered office changed on 04/07/05 from: 7 saint johns road harrow middlesex HA1 2EE (1 page)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
20 March 2003Secretary's particulars changed (1 page)
18 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)