STANK LIMITED

Register to unlock more data on OkredoRegister

STANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03032760

Incorporation date

13/03/1995

Size

-

Contacts

Registered address

Registered address

20-22 Bedford Row, London, WC1R 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1995)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon13/04/2015
Application to strike the company off the register
dot icon26/02/2015
Director's details changed for Mrs Joanne Louise Gorrod on 2015-01-31
dot icon24/10/2014
Compulsory strike-off action has been discontinued
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/09/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2014
Secretary's details changed for Investec Secretaries (Jersey) Limited on 2013-02-07
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-04
dot icon25/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/01/2013
Termination of appointment of Annette Stafford-Pearce as a director
dot icon15/01/2013
Appointment of Mrs Joanne Louise Gorrod as a director
dot icon03/10/2012
Director's details changed for Mrs Annette Stafford-Pearce on 2012-06-29
dot icon10/05/2012
Annual return made up to 2012-05-04
dot icon20/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2011
Compulsory strike-off action has been discontinued
dot icon24/10/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/09/2011
Termination of appointment of Christine Brown as a director
dot icon28/09/2011
Termination of appointment of Charles Pitter as a director
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Termination of appointment of Christine Brown as a director
dot icon12/04/2011
Termination of appointment of Charkes Pitter as a director
dot icon30/01/2011
Termination of appointment of Graeme Mourant as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/10/2010
Appointment of Annette Stafford-Pearce as a director
dot icon20/10/2010
Appointment of Charles Matthew Pitter as a director
dot icon20/10/2010
Termination of appointment of Christine Simpson as a director
dot icon20/10/2010
Appointment of Christine Maureen Brown as a director
dot icon20/10/2010
Appointment of Monika Angela Nozedar as a director
dot icon18/04/2010
Annual return made up to 2010-03-14
dot icon27/10/2009
Secretary's details changed for Investec Secretaries (Jersey) Limited on 2009-10-19
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 14/03/09; full list of members
dot icon18/03/2009
Appointment terminated director james spittal
dot icon18/03/2009
Director appointed graeme peter mourant
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed james michael spittal
dot icon08/12/2008
Appointment terminated director clive guillou
dot icon08/09/2008
Director appointed christine simpson
dot icon04/09/2008
Appointment terminated director robert clifford
dot icon18/05/2008
Director's change of particulars / clive guillou / 28/04/2008
dot icon08/04/2008
Return made up to 14/03/08; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon30/05/2007
Director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 14/03/07; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Secretary's particulars changed
dot icon26/03/2006
Return made up to 14/03/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon16/03/2005
Return made up to 14/03/05; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 14/03/04; full list of members
dot icon09/03/2004
Director's particulars changed
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/09/2003
Director's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon24/03/2003
Return made up to 14/03/03; full list of members
dot icon24/03/2003
Director resigned
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/10/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon13/03/2002
Return made up to 14/03/02; full list of members
dot icon27/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon02/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/06/2001
Registered office changed on 16/06/01 from: courtenay van der borgh shah, 51 charles street, london, W1X 8LB
dot icon28/03/2001
Return made up to 14/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 14/03/00; no change of members
dot icon19/06/2000
Secretary's particulars changed
dot icon24/04/2000
Registered office changed on 25/04/00 from: 3RD floor, 51 charles street, berkeley square, london W1X 8LB
dot icon17/10/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 14/03/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-03-31
dot icon23/03/1998
Return made up to 14/03/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
Return made up to 14/03/97; no change of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon19/03/1996
Return made up to 14/03/96; full list of members
dot icon01/10/1995
Registered office changed on 02/10/95 from: 3RD floor, 51 charles street, berkeley square, london
dot icon21/06/1995
Registered office changed on 22/06/95 from: 21 st thomas street bristol avon BS1 6JS
dot icon11/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Memorandum and Articles of Association
dot icon25/05/1995
Certificate of change of name
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Registered office changed on 11/04/95 from: 1 mitchell lane, bristol, BS1 6BU
dot icon13/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JYCO CORPORATE SERVICES LIMITED
Corporate Director
29/03/1995 - 05/12/2001
-
Gorrod, Joanne Louise
Director
07/01/2013 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/1995 - 29/03/1995
99600
ACASIA CORPORATE SERVICES LIMITED
Corporate Director
24/05/1995 - 05/12/2001
-
Pitter, Charles Matthew
Director
11/10/2010 - 23/03/2011
3

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 STANK LIMITED

STANK LIMITED is an(a) Dissolved company incorporated on 13/03/1995 with the registered office located at 20-22 Bedford Row, London, WC1R 4JS. There are currently 4 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 STANK LIMITED?

toggle

STANK LIMITED is currently Dissolved. It was registered on 13/03/1995 and dissolved on 10/08/2015.

Where is STANK LIMITED located?

toggle

STANK LIMITED is registered at 20-22 Bedford Row, London, WC1R 4JS.

What does STANK LIMITED do?

toggle

STANK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STANK LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.