Company NameStay Solid Ltd
Company StatusDissolved
Company Number12254247
CategoryPrivate Limited Company
Incorporation Date10 October 2019(4 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Babajimi Abiola Manuwa
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tangier Way
Burgh Heath
Tadworth
KT20 5NB
Director NameMs Nina Quaranta
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tangier Way
Burgh Heath
Tadworth
KT20 5NB
Director NameMr Kym Farid
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 12 High Street
London
SE25 6EZ

Location

Registered Address50 Tangier Way
Burgh Heath
Tadworth
KT20 5NB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2021Registered office address changed from Suite 1 315 Regents Park Road Finchley Central London N3 1DP England to 50 Tangier Way Burgh Heath Tadworth KT20 5NB on 1 September 2021 (1 page)
1 September 2021Change of details for Mr Babajimi Abiola Manuwa as a person with significant control on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Mr Babajimi Abiola Manuwa on 1 September 2021 (2 pages)
10 February 2021Change of details for Mr Babajimi Abiola Manuwa as a person with significant control on 9 February 2021 (2 pages)
10 February 2021Director's details changed for Ms Nina Quaranta on 9 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Registered office address changed from Suite 1, 315, Regents Park Road Finchley Central London N3 1DP England to Suite 1 315 Regents Park Road Finchley Central London N3 1DP on 10 February 2021 (1 page)
9 February 2021Termination of appointment of Kym Farid as a director on 9 February 2021 (1 page)
9 February 2021Cessation of Kym Farid as a person with significant control on 9 February 2021 (1 page)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
10 October 2019Incorporation
Statement of capital on 2019-10-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)