Company NameLISA Stickley Plc
Company StatusDissolved
Company Number06603497
CategoryPublic Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date10 March 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Victor George Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Secretary NameMr Victor George Foster
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 10 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameJoanna Elizabeth Newton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMiss Lisa Alison Jennifer Stickley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address74 Landor Road
Clapham
London
SW9 9PH
Director NameHon Nicholas Alexander Rayne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2012)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address191 West Heath Road
London
NW3 7TT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.lisastickleylondon.com

Location

Registered Address11 Bankside Close
Bexley
Kent
DA5 2HE
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardJoydens Wood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

28k at £1Victor Foster
9.65%
Ordinary
12.1k at £1Shehrnaz Dolasa
4.16%
Ordinary
91.5k at £1Steven Thompson
31.53%
Ordinary
56.9k at £1Nicholas Rayne
19.60%
Ordinary
56.9k at £1Roderick Pearson
19.60%
Ordinary
44.9k at £1Gyr King
15.46%
Ordinary

Financials

Year2014
Turnover£48,710
Gross Profit-£2,128
Net Worth£1,879
Cash£2,894
Current Liabilities£1,384

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
22 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 290,105
(7 pages)
22 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 290,105
(7 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
30 April 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2013Full accounts made up to 31 December 2012 (12 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Termination of appointment of Nicholas Alexander Rayne as a director on 3 October 2012 (1 page)
17 October 2012Termination of appointment of Nicholas Alexander Rayne as a director on 3 October 2012 (1 page)
17 October 2012Termination of appointment of Nicholas Alexander Rayne as a director on 3 October 2012 (1 page)
15 June 2012Full accounts made up to 31 December 2011 (11 pages)
15 June 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
17 June 2011Termination of appointment of Lisa Stickley as a director (1 page)
17 June 2011Termination of appointment of Lisa Stickley as a director (1 page)
15 June 2011Full accounts made up to 31 December 2010 (11 pages)
15 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Termination of appointment of Joanna Newton as a director (1 page)
13 June 2011Termination of appointment of Joanna Newton as a director (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
14 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 196,105
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 196,105
(3 pages)
1 June 2010Director's details changed for Mr Roderick John Pearson on 5 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Joanna Elizabeth Newton on 5 May 2010 (2 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
1 June 2010Director's details changed for Mr Roderick John Pearson on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Lisa Alison Jennifer Stickley on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Roderick John Pearson on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Lisa Alison Jennifer Stickley on 5 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Joanna Elizabeth Newton on 5 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Joanna Elizabeth Newton on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Lisa Alison Jennifer Stickley on 5 May 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 139,858
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 139,858
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 139,858
(2 pages)
20 May 2010Full accounts made up to 31 December 2009 (12 pages)
20 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2010Form 123 (1 page)
18 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2010Form 123 (1 page)
12 June 2009Full accounts made up to 31 December 2008 (10 pages)
12 June 2009Full accounts made up to 31 December 2008 (10 pages)
12 June 2009Return made up to 27/05/09; full list of members (6 pages)
12 June 2009Return made up to 27/05/09; full list of members (6 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from 11 bankside close bexley kent DA5 2HE uk (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Appointment terminated director sdg secretaries LIMITED (1 page)
1 June 2009Appointment terminated director sdg secretaries LIMITED (1 page)
1 June 2009Registered office changed on 01/06/2009 from 11 bankside close bexley kent DA5 2HE uk (1 page)
29 April 2009Ad 22/04/09\gbp si 12500@1=12500\gbp ic 87500/100000\ (2 pages)
29 April 2009Ad 22/04/09\gbp si 12500@1=12500\gbp ic 87500/100000\ (2 pages)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2009Ad 29/12/08\gbp si 25000@1=25000\gbp ic 75000/100000\ (2 pages)
20 March 2009Ad 29/12/08\gbp si 25000@1=25000\gbp ic 75000/100000\ (2 pages)
19 March 2009Ad 31/07/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (3 pages)
19 March 2009Ad 31/07/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (3 pages)
11 March 2009Gbp nc 50000/100000\19/12/08 (3 pages)
11 March 2009Gbp nc 50000/100000\19/12/08 (3 pages)
6 March 2009Commence business and borrow (1 page)
6 March 2009Application to commence business (4 pages)
6 March 2009Commence business and borrow (1 page)
6 March 2009Application to commence business (4 pages)
13 January 2009Director appointed mr nicholas rayne (1 page)
13 January 2009Director appointed mr nicholas rayne (1 page)
16 October 2008Director appointed mr roderick john pearson (2 pages)
16 October 2008Director appointed mr roderick john pearson (2 pages)
16 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 June 2008Director and secretary appointed victor george foster (2 pages)
6 June 2008Director and secretary appointed victor george foster (2 pages)
6 June 2008Director appointed joanna elizabeth newton (1 page)
6 June 2008Director appointed lisa stickley (1 page)
6 June 2008Director appointed lisa stickley (1 page)
6 June 2008Director appointed joanna elizabeth newton (1 page)
5 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
5 June 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
5 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
5 June 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
27 May 2008Incorporation (12 pages)
27 May 2008Incorporation (12 pages)