Company NameStemcor Gph Limited
Company StatusDissolved
Company Number08005093
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMrs Amanda Louise Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST
Secretary NameAmanda Louise Phillips
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST

Location

Registered AddressCitypoint
1 Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2014Termination of appointment of Andrew Stanley Goldsmith as a director on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(6 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(6 pages)
26 March 2012Incorporation (28 pages)
26 March 2012Incorporation (28 pages)