Company NameStirling Trading (UK) Limited
Company StatusDissolved
Company Number05473540
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Andrew John Stirling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 31 March 2009)
RoleCompany Director
Correspondence Address3 Priory Terrace
London
NW6 4DG
Secretary NameMrs Hilary Mary Stirling
NationalityBritish
StatusClosed
Appointed08 September 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 31 March 2009)
RoleCompany Director
Correspondence Address3 Priory Terrace
London
NW6 4DG
Director NameMr Andrew John Stirling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address3 Priory Terrace
London
NW6 4DG
Secretary NameMrs Hilary Mary Stirling
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Priory Terrace
London
NW6 4DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ian Franses Associates
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,562
Cash£50,348
Current Liabilities£226,605

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Director appointed andrew stirling (1 page)
4 November 2008Secretary appointed hilary stirling (1 page)
4 November 2008Application for striking-off (1 page)
15 October 2008Appointment terminated secretary hilary stirling (1 page)
15 October 2008Appointment terminated director andrew stirling (1 page)
30 June 2008Secretary's change of particulars / hilary stirling / 01/01/2008 (1 page)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 June 2008Director's change of particulars / andrew stirling / 01/01/2008 (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 5, the chase centre 8 chase road london NW10 6QD (1 page)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 07/06/06; full list of members (6 pages)
21 June 2006Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
7 June 2005Incorporation (17 pages)
7 June 2005Secretary resigned (1 page)