Company NameStuf. International Limited
Company StatusDissolved
Company Number04425062
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameStuf.International Limited

Business Activity

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

Directors

Director NameMervyn Roy Kessler
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySouth African
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleFinanciar Company Director
Correspondence Address6 Kipling Road Bedford Park
Bedford View
Gauteng
2007
South Africa
Director NameMilton Zevi Levine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleFinancier
Correspondence Address6 Chester Terrace
London
NW1 4ND
Secretary NameTracy Sontag
NationalitySouth African
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleAdministrator Co Sec
Correspondence Address4 Mendip Road
Bushey
Hertfordshire
WD23 4QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
20 May 2005Return made up to 25/04/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 May 2003Return made up to 25/04/03; full list of members (7 pages)
23 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
31 July 2002New secretary appointed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
13 May 2002Memorandum and Articles of Association (10 pages)
25 April 2002Incorporation (16 pages)