Company NameSTAK Scaffolding Services Limited
Company StatusDissolved
Company Number04759995
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date25 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee Tickner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHornbeam House
Eastbourne Road
Blindley Heath
Surrey
RH7 6JX
Secretary NameTracey Tickner
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHornbeam House
Eastbourne Road
Blindley Heath
Surrey
RH7 6JX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,654
Cash£4,625
Current Liabilities£259,599

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
12 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Liquidators statement of receipts and payments to 16 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
22 November 2012Registered office address changed from Amp House 10th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Amp House 10Th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
6 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 16 June 2012 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
28 December 2011Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
13 January 2011Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 13 January 2011 (2 pages)
30 December 2010Liquidators statement of receipts and payments (7 pages)
30 December 2010Liquidators' statement of receipts and payments (7 pages)
30 December 2010Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments (7 pages)
30 December 2010Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 16 June 2010 (7 pages)
25 June 2010Liquidators' statement of receipts and payments to 16 June 2010 (7 pages)
25 June 2010Liquidators statement of receipts and payments to 16 June 2010 (7 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2009Statement of affairs with form 4.19 (6 pages)
19 June 2009Statement of affairs with form 4.19 (6 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-17
(1 page)
19 June 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Registered office changed on 04/06/2009 from r/o 40 - 42, parsons mead croydon surrey CR0 3SL (1 page)
4 June 2009Registered office changed on 04/06/2009 from r/o 40 - 42, parsons mead croydon surrey CR0 3SL (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 12/05/08; full list of members (3 pages)
23 June 2008Return made up to 12/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 12/05/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 12/05/07; full list of members (2 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Registered office changed on 26/10/06 from: 15 farnborough avenue south croydon surrey CR2 8HE (1 page)
26 October 2006Registered office changed on 26/10/06 from: 15 farnborough avenue south croydon surrey CR2 8HE (1 page)
24 July 2006Return made up to 12/05/06; full list of members (2 pages)
24 July 2006Return made up to 12/05/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 12/05/05; full list of members (2 pages)
23 June 2005Return made up to 12/05/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Return made up to 12/05/04; full list of members (6 pages)
4 June 2004Return made up to 12/05/04; full list of members (6 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 May 2003Registered office changed on 16/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (13 pages)
12 May 2003Incorporation (13 pages)