Company NameL256 Ltd
Company StatusDissolved
Company Number05512801
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameRobert Stenning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Robert Alan Stenning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address44 Wheathill Road
Anerley
London
SE20 7XH
Secretary NameMarina May Helen Stenning
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Wheathill Road
Anerley
London
SE20 7XH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address44 Wheathill Road
Anerley
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Robert Alan Stenning
100.00%
Ordinary

Financials

Year2014
Net Worth£515

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
13 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 2
(3 pages)
13 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
13 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
12 July 2013Company name changed robert stenning LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed robert stenning LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 21 November 2012 (1 page)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Robert Alan Stenning on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Robert Alan Stenning on 19 July 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
21 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Appointment terminated secretary marina stenning (1 page)
21 July 2009Appointment terminated secretary marina stenning (1 page)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Director's change of particulars / robert stenning / 31/07/2007 (1 page)
22 July 2008Secretary's change of particulars / marina stenning / 31/07/2007 (1 page)
22 July 2008Director's change of particulars / robert stenning / 31/07/2007 (1 page)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / marina stenning / 31/07/2007 (1 page)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (2 pages)
10 January 2007Secretary's particulars changed (2 pages)
10 January 2007Director's particulars changed (1 page)
2 August 2006Return made up to 19/07/06; full list of members (6 pages)
2 August 2006Return made up to 19/07/06; full list of members (6 pages)
28 October 2005Registered office changed on 28/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
28 October 2005Registered office changed on 28/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Secretary resigned (1 page)
19 July 2005Incorporation (14 pages)
19 July 2005Incorporation (14 pages)