MARESA VON STOCKERT LIMITED

Register to unlock more data on OkredoRegister

MARESA VON STOCKERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05794891

Incorporation date

25/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Stony Riding, Chalford Hill, Stroud GL6 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon08/07/2022
Application to strike the company off the register
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Appointment of Ms Sophie Hedvig Persson as a director on 2021-06-30
dot icon06/07/2021
Registered office address changed from 106 Drakefell Road First Floor Flat London SE14 5SQ England to 10 Stony Riding Chalford Hill Stroud GL6 8ED on 2021-07-06
dot icon06/07/2021
Termination of appointment of Kimberley Harvey as a director on 2021-06-28
dot icon06/07/2021
Termination of appointment of Amy Bell as a director on 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon09/04/2021
Appointment of Ms Rohena Gera as a director on 2021-04-05
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Ms Amy Bell on 2019-10-28
dot icon02/10/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Statement of company's objects
dot icon02/07/2020
Resolutions
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon17/04/2020
Appointment of Ms Sophie Hedvig Persson as a secretary on 2019-04-01
dot icon17/04/2020
Termination of appointment of Megan Jessica Saunders as a secretary on 2019-04-01
dot icon15/01/2020
Registered office address changed from C/O Crying Out Loud Somerset House Strand London WC2R 1LA England to 106 Drakefell Road First Floor Flat London SE14 5SQ on 2020-01-15
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/04/2019
Registered office address changed from First Floor 106 Drakefell Road London SE14 5SQ England to C/O Crying Out Loud Somerset House Strand London WC2R 1LA on 2019-04-03
dot icon25/01/2019
Termination of appointment of Paul Brian Russ as a director on 2019-01-19
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Registered office address changed from First Floor Flat 106 Drakefell Road London SE14 5SQ England to First Floor 106 Drakefell Road London SE14 5SQ on 2018-11-02
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/04/2018
Termination of appointment of Lynn Marie Turner as a director on 2017-03-31
dot icon03/04/2018
Registered office address changed from Jerwood Dancehouse Foundry Lane Ipswich Suffolk IP4 1DW to First Floor Flat 106 Drakefell Road London SE14 5SQ on 2018-04-03
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Appointment of Ms Megan Jessica Saunders as a secretary on 2017-11-20
dot icon05/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Termination of appointment of Cecil Stephen Rowe as a secretary on 2017-04-15
dot icon25/04/2017
Termination of appointment of Kate Reynolds as a director on 2017-04-15
dot icon24/02/2017
Appointment of Miss Kimberley Jag Harvey as a director on 2017-02-22
dot icon17/10/2016
Appointment of Mr Cecil Stephen Rowe as a secretary on 2016-10-17
dot icon17/10/2016
Termination of appointment of Valentina Borja Herrera as a secretary on 2016-10-17
dot icon28/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Ms Amy Bell as a director on 2016-09-14
dot icon20/09/2016
Appointment of Mr Christopher James Thomson as a director on 2016-09-14
dot icon09/08/2016
Termination of appointment of Tamara Ashley as a director on 2016-07-16
dot icon06/06/2016
Annual return made up to 2016-04-25 no member list
dot icon27/10/2015
Appointment of Mrs Valentina Borja Herrera as a secretary on 2015-10-12
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Termination of appointment of Elizabeth Fox as a secretary on 2015-10-09
dot icon06/10/2015
Appointment of Mr David Steele as a director on 2015-09-22
dot icon28/09/2015
Termination of appointment of Rachel Harris as a director on 2015-07-06
dot icon08/07/2015
Termination of appointment of Caroline May Miller as a director on 2015-07-07
dot icon19/05/2015
Annual return made up to 2015-04-25 no member list
dot icon28/11/2014
Appointment of Ms Lynn Turner as a director on 2014-11-03
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Appointment of Miss Elizabeth Fox as a secretary on 2014-09-01
dot icon10/09/2014
Termination of appointment of Fiona Jane Mason as a secretary on 2014-08-31
dot icon31/07/2014
Appointment of Ms Kate Reynolds as a director on 2014-07-26
dot icon08/05/2014
Annual return made up to 2014-04-25 no member list
dot icon08/05/2014
Registered office address changed from Jerwood Dancehouse Foundry Lane Ipswich Suffolk IP4 1DW England on 2014-05-08
dot icon08/05/2014
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 2014-05-08
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of Shira Hess as a secretary
dot icon03/12/2013
Appointment of Ms Fiona Jane Mason as a secretary
dot icon03/12/2013
Termination of appointment of Derek Purnell as a secretary
dot icon03/09/2013
Termination of appointment of Deirdre Mcgonagle as a director
dot icon03/09/2013
Appointment of Tamara Ashley as a director
dot icon30/05/2013
Annual return made up to 2013-04-25 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-04-25 no member list
dot icon03/02/2012
Termination of appointment of Adrian Grady as a director
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Miss Deirdre Mcgonagle as a director
dot icon05/08/2011
Annual return made up to 2011-04-25 no member list
dot icon03/08/2011
Appointment of Derek James Purnell as a secretary
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-25 no member list
dot icon19/05/2010
Director's details changed for Paul Brian Russ on 2010-04-25
dot icon19/05/2010
Director's details changed for Ms Caroline May Miller on 2010-04-25
dot icon19/05/2010
Director's details changed for Adrian Alexander Grady on 2010-04-25
dot icon19/05/2010
Secretary's details changed for Shira Hess on 2010-04-25
dot icon04/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon17/10/2009
Appointment of Paul Brian Russ as a director
dot icon11/07/2009
Annual return made up to 06/07/09
dot icon11/07/2009
Appointment terminated secretary fiona mason waite
dot icon28/01/2009
Director appointed rachel harris
dot icon20/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon05/09/2008
Registered office changed on 05/09/2008 from grosvenor house 1 station road wivenhoe essex CO7 9DH
dot icon05/09/2008
Secretary appointed shira hess
dot icon22/05/2008
Annual return made up to 25/04/08
dot icon22/05/2008
Appointment terminated director gregory mckneally
dot icon29/08/2007
Partial exemption accounts made up to 2007-03-31
dot icon08/08/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Annual return made up to 25/04/07
dot icon22/05/2007
Director resigned
dot icon25/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,285.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.58K
-
5.01K
23.29K
-
2021
0
22.58K
-
5.01K
23.29K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

22.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

5.01K £Ascended- *

Cash in Bank(GBP)

23.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Steele
Director
22/09/2015 - Present
3
Mr Adrian Alexander Grady
Director
08/05/2007 - 08/12/2011
6
Miller, Caroline May
Director
25/04/2006 - 07/07/2015
6
Thomson, Christopher James
Director
14/09/2016 - Present
5
Harris, Rachel
Director
15/01/2009 - 06/07/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,358
ADX GROUP LTD128 City Road, London EC1V 2NX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

13567369

Reg. date:

16/08/2021

Turnover:

-

No. of employees:

-
BLACKCLEUGH FARM LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

06952788

Reg. date:

06/07/2009

Turnover:

-

No. of employees:

-
CLOCK END KENNELS LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Raising of other animals

Comp. code:

14043580

Reg. date:

12/04/2022

Turnover:

-

No. of employees:

-
CHANTRY FARM LTDChantry Farm, Chantry Lane, Beaminster, Dorset DT8 3SB
Dissolved

Category:

Mixed farming

Comp. code:

12932013

Reg. date:

06/10/2020

Turnover:

-

No. of employees:

-
CURLEW TECH LTD10 Cathcart House Prospect Place, Harrogate HG1 1LB
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11744832

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARESA VON STOCKERT LIMITED

MARESA VON STOCKERT LIMITED is an(a) Dissolved company incorporated on 25/04/2006 with the registered office located at 10 Stony Riding, Chalford Hill, Stroud GL6 8ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MARESA VON STOCKERT LIMITED?

toggle

MARESA VON STOCKERT LIMITED is currently Dissolved. It was registered on 25/04/2006 and dissolved on 04/10/2022.

Where is MARESA VON STOCKERT LIMITED located?

toggle

MARESA VON STOCKERT LIMITED is registered at 10 Stony Riding, Chalford Hill, Stroud GL6 8ED.

What does MARESA VON STOCKERT LIMITED do?

toggle

MARESA VON STOCKERT LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for MARESA VON STOCKERT LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.