Company NameStakhanovite Limited
Company StatusDissolved
Company Number04444214
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameThomas Andrew Cordell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(5 days after company formation)
Appointment Duration4 years, 5 months (closed 31 October 2006)
RoleFreelance Contractor
Correspondence Address16a Daleham Mews
Hampstead
London
NW3 5DB
Secretary NameThomas Andrew Cordell
NationalityBritish
StatusClosed
Appointed27 May 2002(5 days after company formation)
Appointment Duration4 years, 5 months (closed 31 October 2006)
RoleFreelance Contractor
Correspondence Address16a Daleham Mews
Hampstead
London
NW3 5DB
Director NameHelen Cordell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 31 October 2006)
RoleRetired
Correspondence Address16 Daleham Mews
London
Greater London
NW3 5DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address16a Daleham Mews
London
Middlesex
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£900
Cash£560
Current Liabilities£250

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Voluntary strike-off action has been suspended (1 page)
27 February 2006Application for striking-off (1 page)
19 September 2005Registered office changed on 19/09/05 from: unit 18 21 wren street london WC1X 0HF (1 page)
24 June 2005Return made up to 22/05/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 September 2004Return made up to 22/05/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: 16A daleham mews hampstead london NW3 5DB (1 page)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 16A daleham mews london NW3 5DB (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2002Director resigned (1 page)
22 May 2002Incorporation (6 pages)