Company NameStallion Investment Advisors Limited
Company StatusDissolved
Company Number06499539
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mihir Dhirajlal Kapadia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Hall Avenue
Hendon
NW4 1NY
Director NameMr Prashant Jhawar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(6 months after company formation)
Appointment Duration4 years, 4 months (closed 08 January 2013)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address2a Stormont Road
London
N6 4NL
Director NameMr Suresh Shetty
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(6 months after company formation)
Appointment Duration4 years, 4 months (closed 08 January 2013)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Tregony Road
Orpington
Kent
BR6 9XE
Secretary NameMr Kaumil Shah
NationalityIndian
StatusClosed
Appointed22 July 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2013)
RoleSecretary
Correspondence Address24 Lamorna Grove
Stanmore
Middlesex
HA7 1PQ
Director NameNimisha Kapadia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Whitton Drive
Greenford
UB6 0QX
Secretary NameMihir Dhirajlal Kapadia
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Whitton Drive
Greenford
UB6 0QX

Location

Registered Address105-106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Stallion Global Advisory LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,482
Cash£52,347
Current Liabilities£28,345

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
20 February 2012Secretary's details changed for Mr Kaumil Shah on 15 August 2011 (2 pages)
20 February 2012Secretary's details changed for Mr Kaumil Shah on 15 August 2011 (2 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 25,000
(6 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 25,000
(6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Mr Suresh Shetty on 1 May 2010 (2 pages)
11 February 2011Director's details changed for Mr Suresh Shetty on 1 May 2010 (2 pages)
11 February 2011Director's details changed for Mr Suresh Shetty on 1 May 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Suresh Shetty on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mihir Dhirajlal Kapadia on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mihir Dhirajlal Kapadia on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Suresh Shetty on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Mihir Dhirajlal Kapadia on 1 May 2009 (1 page)
15 February 2010Director's details changed for Mihir Dhirajlal Kapadia on 1 May 2009 (1 page)
15 February 2010Director's details changed for Mihir Dhirajlal Kapadia on 1 May 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 33 cavendish square london W1G 0PW (1 page)
23 July 2009Registered office changed on 23/07/2009 from 33 cavendish square london W1G 0PW (1 page)
23 July 2009Secretary appointed mr kaumil shah (1 page)
23 July 2009Secretary appointed mr kaumil shah (1 page)
22 July 2009Appointment terminated secretary mihir kapadia (1 page)
22 July 2009Appointment Terminated Secretary mihir kapadia (1 page)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
28 August 2008Director appointed mr prashant jhawar (2 pages)
28 August 2008Ad 27/08/08 gbp si 24000@1=24000 gbp ic 1000/25000 (2 pages)
28 August 2008Ad 27/08/08\gbp si 24000@1=24000\gbp ic 1000/25000\ (2 pages)
28 August 2008Director appointed mr prashant jhawar (2 pages)
21 August 2008Director appointed mr suresh shetty (1 page)
21 August 2008Appointment terminated director nimisha kapadia (1 page)
21 August 2008Gbp nc 1000/1000000 15/08/08 (2 pages)
21 August 2008Appointment Terminated Director nimisha kapadia (1 page)
21 August 2008Gbp nc 1000/1000000\15/08/08 (2 pages)
21 August 2008Director appointed mr suresh shetty (1 page)
28 May 2008Registered office changed on 28/05/2008 from 11 whitton drive greenford UB6 0QX (1 page)
28 May 2008Registered office changed on 28/05/2008 from 11 whitton drive greenford UB6 0QX (1 page)
11 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 February 2008Incorporation (15 pages)
11 February 2008Incorporation (15 pages)