STELLA PROPERTIES LTD

Register to unlock more data on OkredoRegister

STELLA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04602841

Incorporation date

26/11/2002

Size

Dormant

Contacts

Registered address

Registered address

28 Palace Road, Bordesley Green, Birmingham B9 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon07/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon11/02/2015
Compulsory strike-off action has been suspended
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon03/06/2014
Compulsory strike-off action has been suspended
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon27/09/2013
Compulsory strike-off action has been suspended
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon30/01/2013
Compulsory strike-off action has been suspended
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Appointment of Mr Kamram Hussain as a director
dot icon31/08/2011
Termination of appointment of Martin Fagg as a director
dot icon18/08/2011
Compulsory strike-off action has been suspended
dot icon08/08/2011
Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 2011-08-09
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon09/08/2010
Registered office address changed from C/O Accounts Direct Trading Centre Sherborne Street Manchester M8 8LR United Kingdom on 2010-08-10
dot icon21/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mr Martin Robert David Fagg on 2010-03-22
dot icon07/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Director appointed mr martin robert david fagg
dot icon03/08/2009
Appointment terminated director nicholas pierpoint
dot icon22/07/2009
Return made up to 28/02/09; full list of members
dot icon19/07/2009
Return made up to 28/02/08; full list of members
dot icon13/07/2009
Appointment terminated director myles ash
dot icon31/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon16/03/2009
Total exemption small company accounts made up to 2006-11-30
dot icon08/02/2009
Registered office changed on 09/02/2009 from c/o accounts direct 23 sherborne street cheetham manchester M8 8HF
dot icon12/05/2008
Director appointed nicholas james pierpoint
dot icon19/07/2007
Secretary resigned
dot icon30/03/2007
Registered office changed on 31/03/07 from: 495 lightwood road stoke-on-trent ST3 7EN
dot icon25/02/2007
Return made up to 28/02/07; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon23/10/2006
Registered office changed on 24/10/06 from: 1 tape street cheadle stoke on trent ST10 1BB
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon26/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon22/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon04/12/2003
Return made up to 13/11/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon15/12/2002
Ad 30/11/02--------- £ si 3@1=3 £ ic 1/4
dot icon15/12/2002
Nc inc already adjusted 01/12/02
dot icon15/12/2002
Resolutions
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Anderson
Director
29/11/2002 - 21/09/2006
5
Ash, Myles
Director
04/12/2006 - 13/07/2009
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/11/2002 - 01/12/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/11/2002 - 01/12/2002
41295
Hussain, Kamram
Director
31/08/2011 - Present
-

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 STELLA PROPERTIES LTD

STELLA PROPERTIES LTD is an(a) Dissolved company incorporated on 26/11/2002 with the registered office located at 28 Palace Road, Bordesley Green, Birmingham B9 5ES. 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 STELLA PROPERTIES LTD?

toggle

STELLA PROPERTIES LTD is currently Dissolved. It was registered on 26/11/2002 and dissolved on 07/12/2015.

Where is STELLA PROPERTIES LTD located?

toggle

STELLA PROPERTIES LTD is registered at 28 Palace Road, Bordesley Green, Birmingham B9 5ES.

What does STELLA PROPERTIES LTD do?

toggle

STELLA PROPERTIES LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STELLA PROPERTIES LTD?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via compulsory strike-off.