Company NameStern Enterprizes Limited
Company StatusDissolved
Company Number04463803
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(6 years, 5 months after company formation)
Appointment Duration8 years (closed 13 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMr Zydrunas Stapulionis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 372
37 Store Street
London
WC1E 7QF
Director NamePhilip Edward Colgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressSecond Floor
4 Charterhouse Building
London
EC1M 7AN
Director NameMr Boris Momchilov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed10 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2008)
RoleManager
Correspondence AddressSecond Floor
4 Charterhouse Buildings
London
EC1M 7AN
Secretary NameMs Magdalena Douleva
Date of BirthApril 1979 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed10 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address4 Charterhouse Buildings
London
EC1M 7AN
Director NameMr Boris Momchilov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed01 June 2008(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2008)
RoleManager
Correspondence AddressSecond Floor
4 Charterhouse Buildings
London
EC1M 7AN
Secretary NameMs Magdalena Douleva
NationalityBulgarian
StatusResigned
Appointed01 June 2008(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2008)
RoleCompany Director
Correspondence Address4 Charterhouse Buildings
London
EC1M 7AN
Secretary NameDanby Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressRoom 140
8-17 Tottenham Court Road
London
W1T 1JY
Director NameCavendish Bentinck Limited (Corporation)
StatusResigned
Appointed14 July 2003(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 May 2004)
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameTarastar Contractors Limited (Corporation)
StatusResigned
Appointed14 July 2003(1 year after company formation)
Appointment Duration1 year (resigned 30 July 2004)
Correspondence Address40-41 Lower Dominic Street
Dominic Court
Dublin
1
Secretary NameBrimirgard (UK) Limited (Corporation)
StatusResigned
Appointed30 July 2004(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 2005)
Correspondence AddressSuite 372
14 Tottenham Court Road
London
W1T 1JY
Secretary NameCavendish Bentinck Limited (Corporation)
StatusResigned
Appointed11 March 2005(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2005)
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed20 November 2008(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 November 2009)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Bradcrest Investments Sa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
16 June 2016Withdraw the company strike off application (1 page)
16 June 2016Withdraw the company strike off application (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
18 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(3 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 July 2010Capitals not rolled up (2 pages)
2 July 2010Capitals not rolled up (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages)
26 November 2009Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
26 November 2009Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 April 2009Appointment terminated director boris momchilov (1 page)
8 April 2009Secretary appointed throgmorton secretaries LLP (1 page)
8 April 2009Appointment terminated secretary magdalena douleva (1 page)
8 April 2009Secretary appointed throgmorton secretaries LLP (1 page)
8 April 2009Director appointed ian anthony pellow (2 pages)
8 April 2009Appointment terminated director boris momchilov (1 page)
8 April 2009Director appointed ian anthony pellow (2 pages)
8 April 2009Appointment terminated secretary magdalena douleva (1 page)
28 March 2009Registered office changed on 28/03/2009 from 2ND floor 4 charterhouse building london EC1M 7AN (1 page)
28 March 2009Registered office changed on 28/03/2009 from 2ND floor 4 charterhouse building london EC1M 7AN (1 page)
13 August 2008Director appointed mr boris momchilov (1 page)
13 August 2008Return made up to 16/07/08; full list of members (3 pages)
13 August 2008Director appointed mr boris momchilov (1 page)
13 August 2008Secretary appointed ms magdalena douleva (1 page)
13 August 2008Secretary appointed ms magdalena douleva (1 page)
13 August 2008Return made up to 16/07/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 July 2008Appointment terminated secretary magdalena douleva (1 page)
7 July 2008Appointment terminated director boris momchilov (1 page)
7 July 2008Appointment terminated director boris momchilov (1 page)
7 July 2008Appointment terminated secretary magdalena douleva (1 page)
14 August 2007Return made up to 16/07/07; full list of members (2 pages)
14 August 2007Return made up to 16/07/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
22 August 2005Return made up to 16/07/05; full list of members (2 pages)
22 August 2005Return made up to 16/07/05; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 February 2005Registered office changed on 04/02/05 from: 88 kingsway london WC2B 6AA (1 page)
4 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 February 2005Registered office changed on 04/02/05 from: 88 kingsway london WC2B 6AA (1 page)
4 August 2004Return made up to 16/07/04; no change of members (6 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Return made up to 16/07/04; no change of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: suite 372 37 store street london WC1E 7QF (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: suite 372 37 store street london WC1E 7QF (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 December 2003Return made up to 18/06/03; full list of members (8 pages)
19 December 2003Return made up to 18/06/03; full list of members (8 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: room 50 22 notting hill gate london W11 3JE (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: room 50 22 notting hill gate london W11 3JE (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
18 June 2002Incorporation (18 pages)
18 June 2002Incorporation (18 pages)