Company NameStegra Limited
Company StatusDissolved
Company Number04410679
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Hoy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mayfield Avenue
Hullbridge
Hockley
Essex
SS5 6JQ
Director NameMr Steven David Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameGraham Hoy
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mayfield Avenue
Hullbridge
Hockley
Essex
SS5 6JQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address36 Half Moon Lane
London
SE24 9HU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,845
Cash£15,126
Current Liabilities£17,971

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
6 September 2010Application to strike the company off the register (3 pages)
6 September 2010Application to strike the company off the register (3 pages)
18 April 2010Registered office address changed from 27 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010 (1 page)
18 April 2010Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010 (1 page)
18 April 2010Director's details changed for Graham Hoy on 5 April 2010 (2 pages)
18 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 200
(6 pages)
18 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 200
(6 pages)
18 April 2010Director's details changed for Graham Hoy on 5 April 2010 (2 pages)
18 April 2010Registered office address changed from 27 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010 (1 page)
18 April 2010Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010 (1 page)
18 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 200
(6 pages)
18 April 2010Director's details changed for Graham Hoy on 5 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 08/04/09; full list of members (4 pages)
8 May 2009Return made up to 08/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 08/04/07; full list of members (3 pages)
1 June 2007Return made up to 08/04/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 08/04/06; full list of members (3 pages)
2 May 2006Return made up to 08/04/06; full list of members (3 pages)
5 April 2006Accounts made up to 30 April 2005 (5 pages)
5 April 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 May 2005Registered office changed on 27/05/05 from: sterling house langston road loughton essex IG10 3FA (1 page)
27 May 2005Return made up to 08/04/05; full list of members (8 pages)
27 May 2005Registered office changed on 27/05/05 from: sterling house langston road loughton essex IG10 3FA (1 page)
27 May 2005Return made up to 08/04/05; full list of members (8 pages)
19 April 2005Registered office changed on 19/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8EB (1 page)
19 April 2005Registered office changed on 19/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8EB (1 page)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 08/04/04; full list of members (8 pages)
20 April 2004Return made up to 08/04/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 July 2003Return made up to 08/04/03; full list of members (8 pages)
23 July 2003Return made up to 08/04/03; full list of members (8 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 August 2002Registered office changed on 22/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 August 2002Ad 14/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 August 2002Ad 14/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
8 April 2002Incorporation (15 pages)