Company NameStoughton Investments Limited
Company StatusDissolved
Company Number05427000
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Castlelawn
Athboy
County Meath
Ireland
Director NameTw Directors (UK) Limited (Corporation)
StatusClosed
Appointed18 April 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed18 April 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£37,177

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Director's details changed for Mr William Anthony Norman Potterton on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(5 pages)
20 April 2011Director's details changed for Mr William Anthony Norman Potterton on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(5 pages)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Mr William Anthony Norman Potterton as a director (2 pages)
7 July 2010Appointment of Mr William Anthony Norman Potterton as a director (2 pages)
27 April 2010Director's details changed for Tw Directors (Uk) Limited on 18 April 2010 (2 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Tw Directors (Uk) Limited on 18 April 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Return made up to 18/04/09; full list of members (3 pages)
3 July 2009Return made up to 18/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 June 2008Return made up to 18/04/08; full list of members (3 pages)
23 June 2008Return made up to 18/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
27 February 2007Accounts made up to 30 April 2006 (4 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 18/04/06; full list of members (2 pages)
11 May 2006Return made up to 18/04/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor ludgate hill london EC4M 7DR (1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor ludgate hill london EC4M 7DR (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
18 April 2005Incorporation (26 pages)
18 April 2005Incorporation (26 pages)