Company NameStolle Limited
Company StatusDissolved
Company Number08533471
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrei Levin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address9 Gordon Place
London
W8 4JD
Director NameMs Tamar Lordkipanidze
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Parkway
London
NW1 7PN
Director NameMr Paul Boguslavsky
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2016(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Waterside
Chesham
Buckinghamshire
HP5 1PR
Director NameMiss Tamila Kereselidze
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGeorgian
StatusResigned
Appointed20 February 2018(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 April 2018)
RoleChef
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
DA1 2JS

Location

Registered Address21 Highfield Road
Dartford
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

8 at £1Tamar Lordkipanidze
8.00%
Ordinary
7 at £1Aleksandr Bordiug
7.00%
Ordinary
6 at £1Vasili Morozov
6.00%
Ordinary
5 at £1Semen Gershovich
5.00%
Ordinary
19 at £1Eliza Fisherman
19.00%
Ordinary
17 at £1Andrei Levin
17.00%
Ordinary
14 at £1Andrey Rost
14.00%
Ordinary
14 at £1Sergey Lapin
14.00%
Ordinary
10 at £1Elena Astrakhan
10.00%
Ordinary

Accounts

Latest Accounts1 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 December 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
6 May 2020Liquidators' statement of receipts and payments to 5 March 2020 (22 pages)
23 April 2019Liquidators' statement of receipts and payments to 5 March 2019 (31 pages)
24 April 2018Termination of appointment of Tamila Kereselidze as a director on 18 April 2018 (2 pages)
5 April 2018Registered office address changed from 45-47 Parkway London NW1 7PN to 21 Highfield Road Dartford DA1 2JS on 5 April 2018 (2 pages)
4 April 2018Statement of affairs (9 pages)
4 April 2018Appointment of a voluntary liquidator (4 pages)
4 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
(1 page)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Confirmation statement made on 31 May 2017 with updates (5 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Appointment of Miss Tamila Kereselidze as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Paul Boguslavsky as a director on 20 February 2018 (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Termination of appointment of Tamar Lordkipanidze as a director on 26 January 2016 (1 page)
31 January 2016Termination of appointment of Tamar Lordkipanidze as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Paul Boguslavsky as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Paul Boguslavsky as a director on 26 January 2016 (2 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
14 June 2015Director's details changed for Ms Tamar Lordkipanidze on 31 May 2015 (2 pages)
14 June 2015Director's details changed for Ms Tamar Lordkipanidze on 31 May 2015 (2 pages)
20 October 2014Registered office address changed from 11 Fernwood Crescent London N20 0RP to 45-47 Parkway London NW1 7PN on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 11 Fernwood Crescent London N20 0RP to 45-47 Parkway London NW1 7PN on 20 October 2014 (1 page)
7 June 2014Accounts for a dormant company made up to 1 June 2014 (2 pages)
7 June 2014Accounts for a dormant company made up to 1 June 2014 (2 pages)
7 June 2014Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 February 2014Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
11 February 2014Registered office address changed from 51 St. Margarets Avenue London N20 9LL England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 51 St. Margarets Avenue London N20 9LL England on 11 February 2014 (1 page)
22 May 2013Termination of appointment of Andrei Levin as a director (1 page)
22 May 2013Termination of appointment of Andrei Levin as a director (1 page)
17 May 2013Incorporation (27 pages)
17 May 2013Incorporation (27 pages)