4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02432523

Incorporation date

15/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Equitable House, King William Street, London EC4R 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1989)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon15/12/2013
Application to strike the company off the register
dot icon22/10/2013
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2013-10-23
dot icon21/10/2013
Termination of appointment of Ann Smith as a secretary on 2013-10-20
dot icon03/03/2013
Termination of appointment of Franco Rizzi as a director on 2013-01-31
dot icon03/03/2013
Termination of appointment of Virginia Margaret Diana Hoyer-Miller as a director on 2013-01-31
dot icon12/02/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2011-10-16 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2011-03-31
dot icon12/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/02/2013
Administrative restoration application
dot icon04/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/02/2012
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Termination of appointment of Christiane Boesch as a director
dot icon27/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon29/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon29/11/2009
Director's details changed for Mr Franco Rizzi on 2009-10-16
dot icon29/11/2009
Director's details changed for Mrs Virginia Margaret Diana Hoyer-Miller on 2009-10-16
dot icon29/11/2009
Director's details changed for Robert Carl St John Hampel on 2009-10-16
dot icon29/11/2009
Director's details changed for Christiane Boesch on 2009-10-16
dot icon11/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 16/10/08; full list of members
dot icon14/01/2008
Return made up to 16/10/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2006
Return made up to 16/10/06; full list of members
dot icon19/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 16/10/05; full list of members
dot icon28/01/2005
Return made up to 16/10/04; full list of members
dot icon18/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon30/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/11/2003
Secretary resigned
dot icon09/11/2003
Return made up to 16/10/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-25
dot icon09/01/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 03/01/03 from: 4 stanley gardens london W11 2ND
dot icon02/01/2003
Return made up to 16/10/02; full list of members
dot icon16/10/2002
Secretary resigned;director resigned
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
New director appointed
dot icon24/04/2002
Total exemption full accounts made up to 2001-03-25
dot icon26/11/2001
Return made up to 16/10/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 16/10/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-03-25
dot icon11/11/1999
Return made up to 16/10/99; no change of members
dot icon20/01/1999
Full accounts made up to 1998-03-25
dot icon30/10/1998
Return made up to 16/10/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-03-25
dot icon01/11/1997
New director appointed
dot icon01/11/1997
New director appointed
dot icon21/10/1997
Return made up to 16/10/97; full list of members
dot icon21/10/1997
Director resigned
dot icon29/01/1997
Full accounts made up to 1996-03-25
dot icon07/11/1996
Return made up to 16/10/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-03-25
dot icon10/01/1996
Return made up to 16/10/95; full list of members
dot icon10/01/1996
Secretary resigned;director resigned
dot icon19/12/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-03-25
dot icon16/10/1994
Return made up to 16/10/94; no change of members
dot icon05/01/1994
Full accounts made up to 1993-03-25
dot icon22/11/1993
Return made up to 16/10/93; no change of members
dot icon22/11/1993
Director's particulars changed
dot icon24/01/1993
Full accounts made up to 1992-03-25
dot icon22/12/1992
Return made up to 16/10/92; full list of members
dot icon22/12/1992
Director resigned
dot icon07/12/1992
Director resigned;new director appointed
dot icon02/12/1991
Return made up to 16/10/91; full list of members
dot icon03/11/1991
Registered office changed on 04/11/91 from: oyez services group PLC classic house 174-180 old street london EC1V 9BP
dot icon29/06/1991
Full accounts made up to 1991-03-25
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon21/06/1990
Ad 20/03/90--------- £ si 3@1=3 £ ic 2/5
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon06/11/1989
New director appointed
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampel, Robert Karl St John
Director
21/05/2004 - Present
18
Simpson, Verena, Dr
Director
15/07/1997 - 21/05/2004
-
Lovelock, Jeffrey
Director
28/09/2002 - 21/05/2004
-
Hoyer-Miller, Virginia Margaret Diana
Director
16/01/1992 - 31/01/2013
-
Ewart, Norma Anne
Secretary
01/09/1994 - 17/05/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 15/10/1989 with the registered office located at Equitable House, King William Street, London EC4R 9AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?

toggle

4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 15/10/1989 and dissolved on 07/04/2014.

Where is 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED is registered at Equitable House, King William Street, London EC4R 9AF.

What does 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.