Company NameStemada Limited
Company StatusDissolved
Company Number04723272
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMa Directors Limited (Corporation)
StatusClosed
Appointed04 April 2003(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,038
Cash£5,018
Current Liabilities£55,257

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Amended accounts made up to 30 April 2007 (3 pages)
13 September 2011Amended total exemption small company accounts made up to 30 April 2007 (3 pages)
12 September 2011Amended total exemption small company accounts made up to 30 April 2008 (3 pages)
12 September 2011Amended accounts made up to 30 April 2008 (3 pages)
19 August 2011Amended total exemption small company accounts made up to 30 April 2009 (3 pages)
19 August 2011Amended accounts made up to 30 April 2009 (3 pages)
3 August 2011Amended total exemption small company accounts made up to 30 April 2010 (3 pages)
3 August 2011Amended accounts made up to 30 April 2010 (3 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(6 pages)
20 May 2011Register inspection address has been changed (1 page)
27 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
12 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
12 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment Terminated Secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road romford RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road romford RM3 9AP (1 page)
27 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 April 2009Return made up to 04/04/09; full list of members (3 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (4 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 04/04/08; full list of members (3 pages)
28 May 2008Return made up to 04/04/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (4 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (4 pages)
9 June 2006Return made up to 04/04/06; full list of members (2 pages)
9 June 2006Return made up to 04/04/06; full list of members (2 pages)
30 March 2006Amended accounts made up to 30 April 2005 (4 pages)
30 March 2006Amended accounts made up to 30 April 2005 (4 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (4 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (4 pages)
9 May 2005Accounts for a small company made up to 30 April 2004 (4 pages)
9 May 2005Accounts for a small company made up to 30 April 2004 (4 pages)
14 April 2005Return made up to 04/04/05; full list of members (6 pages)
14 April 2005Return made up to 04/04/05; full list of members (6 pages)
12 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
12 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (1 page)
4 April 2003Incorporation (16 pages)
4 April 2003Incorporation (16 pages)