Company NameStumpf UK Limited
Company StatusDissolved
Company Number05318473
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Viktor Orgonyi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed19 June 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 24 July 2012)
RoleAccountant
Country of ResidenceAustria
Correspondence AddressPenzingerstrasse 88/4
Vienna
Austria A-Mko
Foreign
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 July 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Grove
Southsea
Portsmouth
Hampshire
PO5 1NG
Director NameGeorg Stumpf
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed24 January 2005(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressKaasgrabengasse 41
Vienna
Niederosterreich
A1190
Director NameStewart William Kingston Knight
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2007)
RoleInvestment & Development Surve
Correspondence Address5 Fairholt Street
London
SW7 1EQ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£392,706
Cash£37,688
Current Liabilities£99,025

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
4 January 2012Restoration by order of the court (4 pages)
4 January 2012Restoration by order of the court (4 pages)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (4 pages)
21 March 2011Application to strike the company off the register (4 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Viktor Orgonyi on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Viktor Orgonyi on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Md Secretaries Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Md Secretaries Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Viktor Orgonyi on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Md Secretaries Limited on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 April 2009Return made up to 21/12/08; full list of members (10 pages)
5 April 2009Return made up to 21/12/08; full list of members (10 pages)
27 December 2008Full accounts made up to 31 December 2007 (10 pages)
27 December 2008Full accounts made up to 31 December 2007 (10 pages)
7 November 2008Secretary appointed md secretaries LIMITED (2 pages)
7 November 2008Secretary appointed md secretaries LIMITED (2 pages)
29 October 2008Registered office changed on 29/10/2008 from mcgrigors LLP 5 old bailey london EC4M 7BA united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from mcgrigors LLP 5 old bailey london EC4M 7BA united kingdom (1 page)
16 October 2008Registered office changed on 16/10/2008 from minerva house 5 montague close london SE1 9BB (1 page)
16 October 2008Appointment Terminated Secretary reed smith corporate services LIMITED (1 page)
16 October 2008Appointment terminated secretary reed smith corporate services LIMITED (1 page)
16 October 2008Registered office changed on 16/10/2008 from minerva house 5 montague close london SE1 9BB (1 page)
7 January 2008Full accounts made up to 31 December 2006 (11 pages)
7 January 2008Full accounts made up to 31 December 2006 (11 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
28 February 2007Full accounts made up to 31 December 2005 (11 pages)
28 February 2007Full accounts made up to 31 December 2005 (11 pages)
8 February 2007Return made up to 21/12/06; full list of members (2 pages)
8 February 2007Return made up to 21/12/06; full list of members (2 pages)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (1 page)
21 December 2004Incorporation (44 pages)
21 December 2004Incorporation (44 pages)