Company NameSTC Properties Ltd.
Company StatusDissolved
Company Number09289367
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Directors

Director NameMiss Shelin Hakki
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chestnut Road
Freezywater
Enfield
Middlesex
EN3 6SY
Director NameMr Tanem Cimener
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM25 Business Centre Stc Properties No.005
121 Brooker Road
Waltham Abbey
Essex
EN9 1JH

Location

Registered Address80 Chestnut Road
Freezywater
Enfield
Middlesex
EN3 6SY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
2 July 2015Registered office address changed from M25 Business Centre Stc Properties No.005 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to 80 Chestnut Road Freezywater Enfield Middlesex EN3 6SY on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from M25 Business Centre Stc Properties No.005 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to 80 Chestnut Road Freezywater Enfield Middlesex EN3 6SY on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Tanem Cimener as a director on 8 June 2015 (2 pages)
2 July 2015Termination of appointment of Tanem Cimener as a director on 8 June 2015 (2 pages)
2 July 2015Registered office address changed from M25 Business Centre Stc Properties No.005 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to 80 Chestnut Road Freezywater Enfield Middlesex EN3 6SY on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Tanem Cimener as a director on 8 June 2015 (2 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)