Company Name2 Stc Limited
Company StatusDissolved
Company Number08694223
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Muir Prettejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressQ3 The Square
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Woodbourne Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (1 page)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
5 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
13 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
1 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 1 December 2015 (1 page)
1 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
1 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages)
5 November 2013Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013 (2 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Register(s) moved to registered inspection location (1 page)
20 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 September 2013Appointment of Mr Philip Muir Prettejohn as a director (2 pages)
18 September 2013Appointment of Mr Philip Muir Prettejohn as a director (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(36 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(36 pages)