STERLING INTERNATIONAL RELOCATION LIMITED

Register to unlock more data on OkredoRegister

STERLING INTERNATIONAL RELOCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03899395

Incorporation date

22/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Hallmark House, Rowdell Road, Northolt, Middlesex UB5 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon26/09/2012
Application to strike the company off the register
dot icon05/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/10/2009
Director's details changed for Rupert Oliver Henry Morley on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Nicholas Ralph Smith on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Mr Nicholas Ralph Smith on 2009-10-05
dot icon05/10/2009
Director's details changed for Jeremy Charles Beglin on 2009-10-05
dot icon23/04/2009
Accounts made up to 2008-06-30
dot icon18/01/2009
Return made up to 23/12/08; full list of members
dot icon18/01/2009
Director appointed mr nicholas ralph smith
dot icon18/01/2009
Secretary appointed mr nicholas ralph smith
dot icon18/01/2009
Appointment Terminated Secretary david hart
dot icon18/08/2008
Appointment Terminated Secretary andrew joseph
dot icon18/08/2008
Secretary appointed david robert hart
dot icon28/04/2008
Accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 23/12/07; full list of members
dot icon18/03/2008
Location of register of members
dot icon11/01/2007
Return made up to 23/12/06; full list of members
dot icon03/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
New secretary appointed
dot icon01/05/2006
Secretary resigned;director resigned
dot icon01/05/2006
New secretary appointed;new director appointed
dot icon06/02/2006
Return made up to 23/12/05; full list of members
dot icon28/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon11/10/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon01/07/2005
Accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 23/12/04; full list of members
dot icon01/08/2004
Accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 23/12/03; full list of members
dot icon06/08/2003
Accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 23/12/02; full list of members
dot icon06/01/2003
Director resigned
dot icon07/07/2002
Accounts made up to 2001-12-31
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
Secretary resigned
dot icon04/02/2002
Return made up to 23/12/01; full list of members
dot icon04/02/2002
Director's particulars changed
dot icon29/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Registered office changed on 23/10/01 from: hallmark house perivale industrial park horsenden lane south greenford middlesex UB6 7RW
dot icon03/09/2001
Accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 23/12/00; full list of members
dot icon05/02/2001
New director appointed
dot icon28/01/2001
Director's particulars changed
dot icon28/01/2001
Location of register of members
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed;new director appointed
dot icon07/02/2000
Location of register of members
dot icon07/02/2000
Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW
dot icon27/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
Registered office changed on 07/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon22/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Peter Nicholas
Director
22/12/1999 - 11/07/2005
9
QA NOMINEES LIMITED
Nominee Director
22/12/1999 - 22/12/1999
8850
QA REGISTRARS LIMITED
Nominee Secretary
22/12/1999 - 22/12/1999
9026
Smith, Nicholas Ralph
Director
06/01/2009 - Present
15
Morley, Rupert Oliver Henry
Director
12/07/2005 - Present
46

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 STERLING INTERNATIONAL RELOCATION LIMITED

STERLING INTERNATIONAL RELOCATION LIMITED is an(a) Dissolved company incorporated on 22/12/1999 with the registered office located at Hallmark House, Rowdell Road, Northolt, Middlesex UB5 6AG. 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 STERLING INTERNATIONAL RELOCATION LIMITED?

toggle

STERLING INTERNATIONAL RELOCATION LIMITED is currently Dissolved. It was registered on 22/12/1999 and dissolved on 21/01/2013.

Where is STERLING INTERNATIONAL RELOCATION LIMITED located?

toggle

STERLING INTERNATIONAL RELOCATION LIMITED is registered at Hallmark House, Rowdell Road, Northolt, Middlesex UB5 6AG.

What does STERLING INTERNATIONAL RELOCATION LIMITED do?

toggle

STERLING INTERNATIONAL RELOCATION LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for STERLING INTERNATIONAL RELOCATION LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.