Company NameSTG Secretaries Limited
Company StatusDissolved
Company Number04849720
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rakesh Kantilal Thakker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Tolcarne Road
Pinner
Middlesex
HA5 2DJ
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT
Secretary NameRakesh Kantilal Thakker
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address17 Hogarth Road
Edgware
Middlesex
HA8 5TR

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Bharat Vanza
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
14 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
19 November 2013Director's details changed for Mr Rakesh Kantilal Thakker on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Rakesh Kantilal Thakker on 19 November 2013 (2 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 March 2013Termination of appointment of Rakesh Thakker as a secretary (1 page)
28 March 2013Termination of appointment of Suresh Pisavadia as a director (1 page)
28 March 2013Appointment of Mr Rakesh Kantilal Thakker as a director (2 pages)
28 March 2013Appointment of Mr Rakesh Kantilal Thakker as a director (2 pages)
28 March 2013Termination of appointment of Rakesh Thakker as a secretary (1 page)
28 March 2013Termination of appointment of Suresh Pisavadia as a director (1 page)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2008Return made up to 29/07/08; full list of members (3 pages)
8 September 2008Return made up to 29/07/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 29/07/06; full list of members (2 pages)
17 August 2006Return made up to 29/07/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 29/07/05; full list of members (2 pages)
29 July 2005Return made up to 29/07/05; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
7 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 June 2005Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page)
3 June 2005Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page)
11 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
11 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
29 July 2003Incorporation (18 pages)
29 July 2003Incorporation (18 pages)