Company NameStomberg Engineering Company UK Limited
Company StatusDissolved
Company Number06954093
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAkinola Nicholas George
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darfield House
Bayham Street
Camden Town
London
NW1 0BN
Director NameMrs Mojisola Abimbola George
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darfield Bayham Street
London
NW1 0BN
Secretary NameMrs Mojisola Abimbola George
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darfield Bayham Street
London
NW1 0BN

Location

Registered Address85/87, Bayham Street
Camden Town
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Director's details changed for Mojisola Akinola George on 7 July 2010 (2 pages)
27 January 2011Director's details changed for Mojisola Akinola George on 7 July 2010 (2 pages)
27 January 2011Director's details changed for Akinola Nicholas George on 7 July 2010 (2 pages)
27 January 2011Director's details changed for Mojisola Akinola George on 7 July 2010 (2 pages)
27 January 2011Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
27 January 2011Director's details changed for Akinola Nicholas George on 7 July 2010 (2 pages)
27 January 2011Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
27 January 2011Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(5 pages)
27 January 2011Director's details changed for Akinola Nicholas George on 7 July 2010 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Incorporation (18 pages)
7 July 2009Incorporation (18 pages)