Company NameStendale Solutions Limited
Company StatusDissolved
Company Number06972288
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameChirich Dmytro
Date of BirthMay 1973 (Born 51 years ago)
NationalityUkrainian
StatusClosed
Appointed25 June 2020(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressApt. 13 18/2 Kudri Ivana Street
Kyiv
Ukraine
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameMs Oksana Roman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed18 August 2011(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 27 January 2012)
RoleManaging Director
Country of ResidenceUkraine
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed11 March 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2017)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressNorth East Point Mahe
Seyshelles
Republic Of Seychelles
Director NameMr Luther Antoine Yahnick Denis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed23 August 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 3018, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR

Location

Registered AddressUnit 3018, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Polimerus Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,355,089
Gross Profit£1,715,522
Net Worth-£22,645
Cash£133,982
Current Liabilities£2,925,288

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 July 2020Amended total exemption full accounts made up to 31 July 2019 (5 pages)
1 July 2020Appointment of Chirich Dmytro as a director on 25 June 2020 (2 pages)
1 July 2020Termination of appointment of Luther Antoine Yahnick Denis as a director on 25 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
6 September 2019Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 3018, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
23 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages)
23 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
30 May 2015Full accounts made up to 31 July 2014 (22 pages)
30 May 2015Full accounts made up to 31 July 2014 (22 pages)
6 August 2014Full accounts made up to 31 July 2013 (21 pages)
6 August 2014Full accounts made up to 31 July 2013 (21 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
31 October 2013Full accounts made up to 31 July 2012 (25 pages)
31 October 2013Full accounts made up to 31 July 2012 (25 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Roy Ervin Delcy as a director (2 pages)
8 April 2013Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Roy Ervin Delcy as a director (2 pages)
5 April 2013Termination of appointment of Paul Hodgkinson as a director (1 page)
5 April 2013Termination of appointment of Appleton Secretaries Limited as a secretary (1 page)
5 April 2013Termination of appointment of Millward Investments Limited as a director (1 page)
5 April 2013Termination of appointment of Appleton Secretaries Limited as a secretary (1 page)
5 April 2013Termination of appointment of Paul Hodgkinson as a director (1 page)
5 April 2013Termination of appointment of Millward Investments Limited as a director (1 page)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
8 February 2012Termination of appointment of Oksana Roman as a director (1 page)
8 February 2012Termination of appointment of Oksana Roman as a director (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page)
23 August 2011Appointment of Ms Oksana Roman as a director (2 pages)
23 August 2011Appointment of Ms Oksana Roman as a director (2 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from C/O Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 22 June 2011 (1 page)
22 June 2011Registered office address changed from C/O Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 22 June 2011 (1 page)
26 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 August 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Appleton Secretaries Limited on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Appleton Secretaries Limited on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Millward Investments Limited on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Millward Investments Limited on 26 August 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 July 2010 (1 page)
28 July 2010Secretary's details changed for Appleton Secretaries Limited on 24 July 2010 (1 page)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 July 2010 (1 page)
28 July 2010Secretary's details changed for Appleton Secretaries Limited on 24 July 2010 (1 page)
28 July 2010Director's details changed for Millward Investments Limited on 24 July 2010 (1 page)
28 July 2010Director's details changed for Millward Investments Limited on 24 July 2010 (1 page)
24 July 2009Incorporation (20 pages)
24 July 2009Incorporation (20 pages)