Company NameStanmuir Lodge Management Company Limited
Company StatusDissolved
Company Number05360947
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesFastnet Management Limited and Stanmuir House Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Charles Lynch
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage Old Uxbridge Road
West Hyde
Rickmansworth
Herts
WD3 9XX
Secretary NameOlivia Mary Lynch
NationalityBritish
StatusClosed
Appointed30 April 2011(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address545 Kenton Road
Harrow
Middlesex
HA3 0UF
Director NameMr Gerard Christopher Shallow
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleFinancial Advisor
Country of ResidenceIreland
Correspondence AddressBank House
Doneraile
Cork
Co Cork
Irish
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameKP Enablers Limited (Corporation)
StatusResigned
Appointed21 February 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
Correspondence Address7 Dodgson Close
Llandudno
Gwynedd
LL30 1AJ
Wales

Location

Registered Address17 Hay Lane
Kingsbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (2 pages)
3 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 July 2017Notification of Geoffrey Lynch as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
10 July 2017Notification of Geoffrey Lynch as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Geoffrey Lynch as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
7 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Register inspection address has been changed from 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales (1 page)
20 May 2011Register inspection address has been changed from 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales (1 page)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
18 May 2011Termination of appointment of Kp Enablers Limited as a secretary (2 pages)
18 May 2011Appointment of Geoffrey Charles Lynch as a director (3 pages)
18 May 2011Termination of appointment of Gerard Shallow as a director (2 pages)
18 May 2011Termination of appointment of Gerard Shallow as a director (2 pages)
18 May 2011Termination of appointment of Kp Enablers Limited as a secretary (2 pages)
18 May 2011Appointment of Olivia Mary Lynch as a secretary (3 pages)
18 May 2011Appointment of Olivia Mary Lynch as a secretary (3 pages)
18 May 2011Appointment of Geoffrey Charles Lynch as a director (3 pages)
26 April 2011Company name changed stanmuir house management company LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed fastnet management LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed fastnet management LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed stanmuir house management company LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for Gerard Christopher Shallow on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Gerard Christopher Shallow on 1 January 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Gerard Christopher Shallow on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 10/02/09; full list of members (3 pages)
19 March 2009Return made up to 10/02/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 10/02/07; full list of members (2 pages)
5 March 2007Return made up to 10/02/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Registered office changed on 15/03/06 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
15 March 2006Registered office changed on 15/03/06 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
14 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
10 February 2005Incorporation (12 pages)
10 February 2005Incorporation (12 pages)