Company NameSttags Limited
Company StatusDissolved
Company Number07864044
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)

Directors

Director NameMr Onkar Singh Gill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameGills Immigration Law Ltd (Corporation)
StatusClosed
Appointed09 March 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 09 July 2013)
Correspondence Address239a Lady Margaret Road
Southall
Middlesex
UB1 2PU
Director NameMr Harjinder Singh Gill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMrs Rajwant Kaur Johal
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Prasenjit Singh Kumar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Secretary NameMr David Springate
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameFoxhatch Ltd (Corporation)
StatusResigned
Appointed09 March 2012(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2012)
Correspondence Address42 De Vere Gardens
Ilford
Essex
IG1 3ED

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Termination of appointment of Foxhatch Ltd as a director on 1 July 2012 (1 page)
31 July 2012Termination of appointment of David Springate as a secretary (1 page)
31 July 2012Termination of appointment of Foxhatch Ltd as a director (1 page)
31 July 2012Termination of appointment of David Springate as a secretary on 1 July 2012 (1 page)
2 April 2012Appointment of Foxhatch Ltd as a director on 9 March 2012 (2 pages)
2 April 2012Appointment of Foxhatch Ltd as a director (2 pages)
30 March 2012Termination of appointment of Rajwant Johal as a director (1 page)
30 March 2012Appointment of Gills Immigration Law Ltd as a director on 9 March 2012 (2 pages)
30 March 2012Termination of appointment of Rajwant Kaur Johal as a director on 9 March 2012 (1 page)
30 March 2012Termination of appointment of Harjinder Gill as a director (1 page)
30 March 2012Termination of appointment of Harjinder Singh Gill as a director on 9 March 2012 (1 page)
30 March 2012Appointment of Gills Immigration Law Ltd as a director (2 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 75
(4 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 75
(4 pages)
29 February 2012Purchase of own shares. (3 pages)
13 January 2012Termination of appointment of Prasenjit Kumar as a director (1 page)
13 January 2012Termination of appointment of Prasenjit Singh Kumar as a director on 13 January 2012 (1 page)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 January 2012Termination of appointment of Jagdish Singh Johal as a director on 31 December 2011 (1 page)
3 January 2012Termination of appointment of Jagdish Johal as a director (1 page)
9 December 2011Appointment of Mrs Rajwant Kaur Johal as a director (2 pages)
9 December 2011Appointment of Mrs Rajwant Kaur Johal as a director on 29 November 2011 (2 pages)
30 November 2011Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
30 November 2011Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)