Company NameStifler Limited
Company StatusDissolved
Company Number08338981
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr James Edward Dennison Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Mark Andrew Carey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Secretary NameSuzanne Jane Pattison
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address1-10 Praed Mews
London
W2 1QY

Location

Registered Address1-10 Praed Mews
London
W2 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Powerperfector Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Appointment of Mr Angus Donald Winton Robertson as a director (2 pages)
19 March 2014Appointment of Mr Angus Donald Winton Robertson as a director (2 pages)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Termination of appointment of Mark Carey as a director (1 page)
18 December 2013Termination of appointment of Mark Carey as a director (1 page)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)