Company NameSterling 3000 Limited
DirectorAndrew Kato Tamale
Company StatusActive
Company Number07826739
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andrew Kato Tamale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleSocial Work
Country of ResidenceEngland
Correspondence AddressLiberty House 9-11cottage Green
London
SE5 7ST
Director NameMr Richard Mukasa
Date of BirthApril 1977 (Born 47 years ago)
NationalityUgandan
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleSocial Work
Country of ResidenceEngland
Correspondence Address324 - 340 Bensham Lane
Thornton Heath
Croydon
CR7 7TQ

Contact

Telephone020 86844392
Telephone regionLondon

Location

Registered Address44 Broom Road
Croydon
CR0 8NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,497
Cash£64
Current Liabilities£3,561

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 January 2024Compulsory strike-off action has been suspended (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
18 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Confirmation statement made on 28 October 2022 with no updates (3 pages)
8 February 2023Registered office address changed from Liberty House 9-11Cottage Green London SE5 7st England to 44 Broom Road Croydon CR0 8NE on 8 February 2023 (1 page)
1 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
1 May 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2020Confirmation statement made on 28 October 2020 with updates (3 pages)
19 June 2020Change of details for Mr Andrew Tamale as a person with significant control on 18 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Andrew Kato Tamale on 18 June 2020 (2 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 January 2020Registered office address changed from Bensham House 324-338 Bensham Lane Thornton Heath CR7 7EQ to Liberty House 9-11Cottage Green London SE5 7st on 29 January 2020 (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
21 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(3 pages)
12 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(3 pages)
15 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(3 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
27 November 2012Termination of appointment of Richard Mukasa as a director (1 page)
27 November 2012Termination of appointment of Richard Mukasa as a director (1 page)
27 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Richard Mukasa as a director (1 page)
26 November 2012Termination of appointment of Richard Mukasa as a director (1 page)
28 October 2011Incorporation (25 pages)
28 October 2011Incorporation (25 pages)