Victoria Road
Southborough
Kent
TN4 0LT
Director Name | Islington Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 22 June 2021) |
Correspondence Address | 29 Priory Drive London SE2 0PP |
Director Name | Mr Andrew Rowley McLelland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 2020) |
Role | Property Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sixth Floor Argyll Street London W1F 7TG |
Director Name | Mr Mark Giles Deverell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, No.9 Argyll Street London W1F 7TG |
Website | www.sterlingcampbell.co.uk |
---|
Registered Address | Sterling Campbell Renewable Power Ltd Sixth Floor, No.9 Argyll Street London W1F 7TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2020 | Termination of appointment of Mark Giles Deverell as a director on 19 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Andrew Rowley Mclelland as a director on 19 June 2020 (1 page) |
31 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 May 2019 | Registered office address changed from Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT to Sixth Floor, No.9 Argyll Street London W1F 7TG on 2 May 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with updates (12 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
23 October 2018 | Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England to Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT on 23 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England to Bentham Farm House Victoria Road Southborough Kent TN4 0LT on 22 October 2018 (1 page) |
22 October 2018 | Registered office address changed from 9 Sixth Floor Argyll Street London W1F 7TG to Bentham Farm House Victoria Road Southborough Kent TN4 0LT on 22 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 October 2016 | Appointment of Mr Mark Giles Deverell as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Mark Giles Deverell as a director on 30 September 2016 (2 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Resolutions
|
22 August 2016 | Appointment of Islington Capital Limited as a director on 25 May 2016 (2 pages) |
22 August 2016 | Appointment of Islington Capital Limited as a director on 25 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 October 2015 | Company name changed sterling campbell (kazakhstan) LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed sterling campbell (kazakhstan) LIMITED\certificate issued on 12/10/15
|
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 February 2014 | Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England on 9 February 2014 (1 page) |
29 January 2014 | Appointment of Mr Andrew Rowley Mclelland as a director (2 pages) |
29 January 2014 | Appointment of Mr Andrew Rowley Mclelland as a director (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|