STACK INTELLECTUAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

STACK INTELLECTUAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04497805

Incorporation date

28/07/2002

Size

Small

Contacts

Registered address

Registered address

21 St Thomas Street, Bristol, BS1 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2002)
dot icon13/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2016
First Gazette notice for voluntary strike-off
dot icon17/11/2016
Application to strike the company off the register
dot icon17/10/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Accounts for a small company made up to 2014-11-30
dot icon29/10/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Jordan Cosec Limited as a secretary on 2014-10-03
dot icon06/09/2014
Accounts for a small company made up to 2013-11-30
dot icon06/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon17/11/2013
Auditor's resignation
dot icon07/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon29/07/2013
Appointment of Ms Sarah Wuellner as a director
dot icon29/07/2013
Appointment of Mr Steven Richard Brown as a director
dot icon29/07/2013
Termination of appointment of Jackson Hunter as a director
dot icon29/07/2013
Termination of appointment of Michael Santoni as a secretary
dot icon29/07/2013
Termination of appointment of Michael Santoni as a director
dot icon29/07/2013
Termination of appointment of Samuel Hamacher as a director
dot icon21/05/2013
Full accounts made up to 2012-11-30
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-11-30
dot icon28/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-11-30
dot icon31/08/2010
Full accounts made up to 2009-11-30
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2008-11-30
dot icon13/09/2009
Director appointed samuel austin hamacher
dot icon10/09/2009
Appointment terminated director gregory fox
dot icon09/09/2009
Return made up to 29/07/09; full list of members
dot icon09/09/2009
Secretary appointed jordan cosec LIMITED
dot icon09/09/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon19/02/2009
Secretary appointed michael phillip santoni
dot icon18/02/2009
Appointment terminated director william schmalz
dot icon18/02/2009
Appointment terminated secretary william schmalz
dot icon03/02/2009
Full accounts made up to 2007-11-30
dot icon21/09/2008
Return made up to 29/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 29/07/07; full list of members
dot icon08/08/2007
New secretary appointed
dot icon18/07/2007
Memorandum and Articles of Association
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned;director resigned
dot icon18/07/2007
Accounting reference date shortened from 31/03/08 to 30/11/07
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Registered office changed on 19/07/07 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW
dot icon18/07/2007
Resolutions
dot icon04/06/2007
Director resigned
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/08/2006
Return made up to 29/07/06; full list of members
dot icon06/08/2006
New director appointed
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2005
Return made up to 29/07/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/08/2004
Return made up to 29/07/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/09/2003
Return made up to 29/07/03; full list of members
dot icon29/10/2002
Certificate of change of name
dot icon28/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Registered office changed on 24/10/02 from: 152-160 city road london EC1V 2NX
dot icon23/10/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon23/10/2002
Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon28/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
28/07/2002 - 18/09/2002
3007
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
03/07/2007 - 08/09/2009
1229
JORDAN COSEC LIMITED
Corporate Secretary
08/09/2009 - 02/10/2014
392
Temples (Professional Services) Limited
Nominee Director
28/07/2002 - 18/09/2002
2154
Rock, Alan George
Director
18/09/2002 - 03/07/2007
8

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 STACK INTELLECTUAL PROPERTY LIMITED

STACK INTELLECTUAL PROPERTY LIMITED is an(a) Dissolved company incorporated on 28/07/2002 with the registered office located at 21 St Thomas Street, Bristol, BS1 6JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STACK INTELLECTUAL PROPERTY LIMITED?

toggle

STACK INTELLECTUAL PROPERTY LIMITED is currently Dissolved. It was registered on 28/07/2002 and dissolved on 13/02/2017.

Where is STACK INTELLECTUAL PROPERTY LIMITED located?

toggle

STACK INTELLECTUAL PROPERTY LIMITED is registered at 21 St Thomas Street, Bristol, BS1 6JS.

What does STACK INTELLECTUAL PROPERTY LIMITED do?

toggle

STACK INTELLECTUAL PROPERTY LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for STACK INTELLECTUAL PROPERTY LIMITED?

toggle

The latest filing was on 13/02/2017: Final Gazette dissolved via voluntary strike-off.