Company NameSTS Nominees No 32 Limited
Company StatusDissolved
Company Number04470662
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous NamesPricewaterhousecoopers Consulting (UK) Limited and Monday Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusCurrent
Appointed23 September 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAndrew Michael Embury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration3 months (resigned 01 October 2002)
RoleManagement Consultant
Correspondence Address5 Lambourne Way
Adderbury
Banbury
Oxfordshire
OX17 3PN
Secretary NameMichael Robert Cunningham
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address41 Linden Lea
London
N2 0RF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2006Dissolved (1 page)
17 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2004Registered office changed on 20/12/04 from: 35 saint thomas street london SE1 9SN (1 page)
14 December 2004Declaration of solvency (3 pages)
14 December 2004Appointment of a voluntary liquidator (1 page)
14 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 July 2004Return made up to 26/06/04; full list of members (6 pages)
3 June 2004New director appointed (4 pages)
2 June 2004New director appointed (4 pages)
25 May 2004Director resigned (1 page)
26 February 2004New director appointed (3 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2003Return made up to 20/06/03; full list of members (6 pages)
19 March 2003Secretary's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: no 1 london bridge london SE1 9BD (1 page)
19 July 2002Registered office changed on 19/07/02 from: 1 london bridge london SE1 9QL (1 page)
8 July 2002Registered office changed on 08/07/02 from: 1 silk street london EC2Y 8HQ (1 page)
8 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New secretary appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New secretary appointed (2 pages)
26 June 2002Incorporation (17 pages)