Company NameStuart Law Promotions Limited
Company StatusDissolved
Company Number06965060
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stuart Grant Law
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleProfessional Cricketer
Country of ResidenceUnited Kingdom
Correspondence Address8 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameMr Simon Auteri
StatusClosed
Appointed18 March 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 29 April 2014)
RoleCompany Director
Correspondence AddressSouthside 6th Floor 105 Victoria Street
London
SW1E 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£7,117
Cash£9,399
Current Liabilities£10,304

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(3 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(3 pages)
13 July 2011Appointment of Mr Simon Auteri as a secretary (1 page)
13 July 2011Appointment of Mr Simon Auteri as a secretary (1 page)
16 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 July 2009Secretary appointed allan anthony reeves (2 pages)
23 July 2009Director appointed stuart law (2 pages)
23 July 2009Director appointed stuart law (2 pages)
23 July 2009Secretary appointed allan anthony reeves (2 pages)
17 July 2009Appointment terminated director yomtov jacobs (1 page)
17 July 2009Incorporation (9 pages)
17 July 2009Appointment Terminated Director yomtov jacobs (1 page)
17 July 2009Incorporation (9 pages)