Company NameSTK Limited
Company StatusDissolved
Company Number07548986
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paresh Ruparelia
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 2, Second Floor
Power Road
Chiswick
London
W4 5PY
Director NameMr Rajesh Ruparelia
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2, Second Floor
Power Road
Chiswick
London
W4 5PY
Director NameMiss Shreeta Ruparelia
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Second Floor
Power Road
Chiswick
London
W4 5PY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.stk0101.com

Location

Registered AddressSuite 2, Second Floor
Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50 at £1Paresh Ruparelia
50.00%
Ordinary
50 at £1Rajesh Ruparelia
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD United Kingdom on 9 December 2011 (1 page)
21 March 2011Appointment of Mr Rajesh Ruparelia as a director (2 pages)
21 March 2011Appointment of Mr Paresh Ruparelia as a director (2 pages)
21 March 2011Appointment of Mr Paresh Ruparelia as a director (2 pages)
21 March 2011Appointment of Miss Shreeta Ruparelia as a director (2 pages)
21 March 2011Appointment of Miss Shreeta Ruparelia as a director (2 pages)
21 March 2011Appointment of Mr Rajesh Ruparelia as a director (2 pages)
3 March 2011Termination of appointment of Elizabeth Davies as a director (1 page)
3 March 2011Termination of appointment of Elizabeth Davies as a director (1 page)
2 March 2011Incorporation (22 pages)
2 March 2011Incorporation (22 pages)