Company NameStick Library.com Limited
Company StatusDissolved
Company Number08605187
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameStuart George Bull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceTenerife
Correspondence AddressCoopers House 65 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Kim Waller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCoopers House
65 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Kim Waller
50.00%
Ordinary
50 at £1Stuart George Bull
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£387
Current Liabilities£287

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100
(4 pages)
25 July 2013Appointment of Mr Kim Waller as a director (3 pages)
25 July 2013Appointment of Mr Kim Waller as a director (3 pages)
17 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2013Incorporation (35 pages)
11 July 2013Incorporation (35 pages)