Company NameStaffordshire Homes (UK) Limited
Company StatusDissolved
Company Number05965336
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date4 May 2011 (12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Bernard Plank
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleProperty Developer
Correspondence Address10 Spring Shaw Road
Orpington
Kent
BR5 2RH
Secretary NameTerence Bernard Plank
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleBook Keeper
Correspondence Address4 Scotsdale Close
Petts Wood
Kent
BR5 1NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£701
Cash£200,747
Current Liabilities£4,845

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2009Statement of affairs with form 4.19 (6 pages)
28 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-24
(1 page)
28 September 2009Statement of affairs with form 4.19 (6 pages)
16 September 2009Registered office changed on 16/09/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA (1 page)
16 September 2009Registered office changed on 16/09/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA (1 page)
20 January 2009Return made up to 12/10/08; full list of members (3 pages)
20 January 2009Return made up to 12/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 February 2008Return made up to 12/10/07; full list of members (3 pages)
29 February 2008Return made up to 12/10/07; full list of members (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
14 November 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2006Incorporation (14 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Incorporation (14 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)