Company NameStemax Trading Limited
Company StatusDissolved
Company Number05048982
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameShahikant Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years (closed 29 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 The Mall
London
N14 6LR
Secretary NameMrs Hemangini Patel
NationalityBritish
StatusClosed
Appointed10 September 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 The Mall
London
N14 6LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Shashikant Patel
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Secretary's details changed for Mrs Hemangini Patel on 18 January 2014 (1 page)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Secretary's details changed for Mrs Hemangini Patel on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 2Nd Floor New Cavendish Street London W1W 6YT England on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 61 the Mall London N14 6LR on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 61 the Mall London N14 6LR on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 2Nd Floor New Cavendish Street London W1W 6YT England on 18 January 2014 (1 page)
19 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Hemangini Patel on 23 February 2010 (1 page)
24 February 2010Director's details changed for Shahikant Patel on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Hemangini Patel on 23 February 2010 (1 page)
24 February 2010Director's details changed for Shahikant Patel on 23 February 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 April 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
20 April 2009Return made up to 19/02/09; no change of members (3 pages)
20 April 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
20 April 2009Return made up to 19/02/09; no change of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
26 February 2007Return made up to 19/02/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 October 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
5 September 2006Return made up to 19/02/06; full list of members (2 pages)
5 September 2006Return made up to 19/02/06; full list of members (2 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006Compulsory strike-off action has been discontinued (1 page)
14 February 2006Compulsory strike-off action has been discontinued (1 page)
13 January 2006Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2006Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
14 September 2004Registered office changed on 14/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
19 February 2004Incorporation (16 pages)
19 February 2004Incorporation (16 pages)