Company NameSTL (UK) Limited
DirectorJing Li Quah
Company StatusActive
Company Number06951783
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTeow Chin Quah
NationalityBritish
StatusCurrent
Appointed08 February 2010(7 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMr Jing Li Quah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2024(14 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSue Quay
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(7 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 27 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1587 16-18 Circus Road
London
NW8 6PG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address114 Colindale Avenue
Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Sue Min
100.00%
Ordinary

Financials

Year2014
Net Worth£11,336
Cash£33,823
Current Liabilities£29,389

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return28 November 2023 (5 months, 3 weeks ago)
Next Return Due12 December 2024 (6 months, 3 weeks from now)

Filing History

20 January 2024Compulsory strike-off action has been discontinued (1 page)
17 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
9 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(13 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(13 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 October 2014Annual return made up to 25 September 2014
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
24 October 2014Annual return made up to 25 September 2014
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 September 2013Annual return made up to 25 September 2013
Statement of capital on 2013-09-27
  • GBP 100
(14 pages)
27 September 2013Annual return made up to 25 September 2013
Statement of capital on 2013-09-27
  • GBP 100
(14 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2012Annual return made up to 30 August 2012 (13 pages)
3 September 2012Annual return made up to 30 August 2012 (13 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Registered office address changed from Suite 8517 16-18 Circus Road London NW8 6PG on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Suite 8517 16-18 Circus Road London NW8 6PG on 11 August 2011 (2 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
7 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
11 February 2010Appointment of Sue Quay as a director (3 pages)
11 February 2010Registered office address changed from Suite 8517 16-18 Circus Road London NW8 6PG United Kingdom on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Suite 8517 16-18 Circus Road London NW8 6PG United Kingdom on 11 February 2010 (2 pages)
11 February 2010Appointment of Teow Chin Quah as a secretary (3 pages)
11 February 2010Appointment of Teow Chin Quah as a secretary (3 pages)
11 February 2010Appointment of Sue Quay as a director (3 pages)
7 July 2009Registered office changed on 07/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
7 July 2009Registered office changed on 07/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 July 2009Appointment terminated director graham cowan (1 page)
6 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
6 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
6 July 2009Appointment terminated director graham cowan (1 page)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)