Company NameSTM Deals Limited
Company StatusDissolved
Company Number08034706
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Humayun Shahzad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Farnham Road
Ilford
IG3 8QD
Director NameZainab Shahzad
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Farnham Road
Ilford
IG3 8GD

Location

Registered AddressOsprey House, Unit 4 North Feltham Trading Estate
Central Way
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

50 at £1Humayun Shahzad
50.00%
Ordinary
50 at £1Zainab Shahzad
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,730
Cash£3,735
Current Liabilities£32,152

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 (1 page)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Registered office address changed from 249 Ordsall Lane Salford M5 3WH United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 249 Ordsall Lane Salford M5 3WH United Kingdom on 10 September 2013 (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 249 Ordsall Lane Salford M5 4WH United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 249 Ordsall Lane Salford M5 4WH United Kingdom on 23 November 2012 (1 page)
22 November 2012Registered office address changed from 26 Levett Gardens Ilford Essex IG3 9BT United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 26 Levett Gardens Ilford Essex IG3 9BT United Kingdom on 22 November 2012 (1 page)
18 April 2012Registered office address changed from 41 Farnham Road Ilford IG3 8GD United Kingdom on 18 April 2012 (1 page)
18 April 2012Incorporation (37 pages)
18 April 2012Incorporation (37 pages)
18 April 2012Registered office address changed from 41 Farnham Road Ilford IG3 8GD United Kingdom on 18 April 2012 (1 page)