Company NameStratosphere Events Limited
Company StatusDissolved
Company Number06954802
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Phillip Petersen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlawn Firbank Lane
St Johns
Woking
Surrey
GU21 1QS
Director NameMatthew Golesworthy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 St Saviours Place
Guildford
Surrey
GU1 4QN
Director NameMr Lewis Gavin Jessop
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellis Avenue
Guildford
Surrey
GU2 7SR
Secretary NameLewis Gavin Jessop
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Ellis Avenue
Guildford
Surrey
GU2 7SR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address238 Station Road
Addlestone
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Lewis Gavin Jessop
40.00%
Ordinary
4 at £1Paul Phillip Petersen
40.00%
Ordinary
2 at £1Matthew Golesworthy
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,021
Cash£1,309
Current Liabilities£4,330

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(6 pages)
28 July 2014Director's details changed for Matthew Golesworthy on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Matthew Golesworthy on 1 July 2014 (2 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(6 pages)
28 July 2014Director's details changed for Matthew Golesworthy on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Matthew Golesworthy on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Matthew Golesworthy on 1 July 2014 (2 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(6 pages)
28 July 2014Director's details changed for Matthew Golesworthy on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Lewis Gavin Jessop on 1 June 2014 (2 pages)
21 July 2014Secretary's details changed for Lewis Gavin Jessop on 1 June 2014 (1 page)
21 July 2014Director's details changed for Lewis Gavin Jessop on 1 June 2014 (2 pages)
21 July 2014Secretary's details changed for Lewis Gavin Jessop on 1 June 2014 (1 page)
21 July 2014Director's details changed for Lewis Gavin Jessop on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Lewis Gavin Jessop on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Lewis Gavin Jessop on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Lewis Gavin Jessop on 1 June 2014 (2 pages)
21 July 2014Secretary's details changed for Lewis Gavin Jessop on 1 June 2014 (1 page)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 August 2010Ad 08/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
19 August 2010Ad 08/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
17 July 2009Director appointed matthew golesworthy (2 pages)
17 July 2009Director appointed matthew golesworthy (2 pages)
17 July 2009Director and secretary appointed lewis gavin jessop (2 pages)
17 July 2009Director and secretary appointed lewis gavin jessop (2 pages)
17 July 2009Director appointed paul phillip petersen (2 pages)
17 July 2009Director appointed paul phillip petersen (2 pages)
9 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 July 2009Appointment terminated director dunstana davies (1 page)
9 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 July 2009Appointment terminated director dunstana davies (1 page)
7 July 2009Incorporation (19 pages)
7 July 2009Incorporation (19 pages)