STI GLOBAL LOGISTICS LTD

Register to unlock more data on OkredoRegister

STI GLOBAL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659576

Incorporation date

29/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon28/09/2018
Final Gazette dissolved following liquidation
dot icon28/06/2018
Return of final meeting in a members' voluntary winding up
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-03-21
dot icon29/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon14/04/2016
Registered office address changed from Room 3 Foremost House, Radford Way, Billericay Essex CM12 0BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2016-04-15
dot icon08/04/2016
Appointment of a voluntary liquidator
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Declaration of solvency
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Termination of appointment of Peter John Brialey as a director on 2016-02-04
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Alan Brian Halls as a director on 2015-06-30
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/02/2015
Appointment of Mr Peter John Brialey as a director on 2015-02-01
dot icon23/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Director's details changed for Mr Allan Jeffery De La Nougerede on 2013-04-29
dot icon06/03/2014
Director's details changed for Eleanor Dela Nougerede on 2013-04-29
dot icon06/03/2014
Director's details changed for Mr John Paul Brosnan on 2012-08-30
dot icon06/03/2014
Director's details changed for Carol Brosnan on 2012-08-20
dot icon06/03/2014
Director's details changed for Eleanor Dela Nougerede on 2013-11-07
dot icon06/03/2014
Director's details changed for Eleanor Dela Nougerede on 2013-04-29
dot icon06/03/2014
Director's details changed for Mr John Paul Brosnan on 2013-11-07
dot icon06/03/2014
Director's details changed for Mr John Paul Brosnan on 2012-08-30
dot icon06/03/2014
Director's details changed for Mr Allan Jeffery De La Nougerede on 2013-11-07
dot icon06/03/2014
Director's details changed for Carol Brosnan on 2012-08-30
dot icon06/03/2014
Director's details changed for Mr John Paul Brosnan on 2012-08-30
dot icon06/03/2014
Termination of appointment of Eleanor Dela Nougerede as a secretary
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon19/11/2009
Director's details changed for Alan Brian Halls on 2009-10-01
dot icon19/11/2009
Director's details changed for Eleanor Dela Nougerede on 2009-10-01
dot icon19/11/2009
Director's details changed for Allan Jeffery De La Nougerede on 2009-10-01
dot icon19/11/2009
Director's details changed for Carol Brosnan on 2009-10-01
dot icon19/11/2009
Director's details changed for John Paul Brosnan on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Eleanor Dela Nougerede on 2009-10-01
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Director's change of particulars / allan de la nougerede / 20/07/2009
dot icon24/08/2009
Director and secretary's change of particulars / eleanor dela nougerede / 20/07/2009
dot icon24/11/2008
Return made up to 30/10/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
New director appointed
dot icon22/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 30/10/07; full list of members
dot icon19/11/2006
Return made up to 30/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 30/10/05; full list of members
dot icon28/12/2005
Location of debenture register
dot icon28/12/2005
Location of register of members
dot icon28/12/2005
Registered office changed on 29/12/05 from: foremost house radford way billericay essex CM12 0BT
dot icon28/12/2005
Secretary's particulars changed
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 30/10/04; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon12/11/2003
Return made up to 30/10/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2002-12-31
dot icon05/05/2003
Certificate of change of name
dot icon16/03/2003
Accounts for a small company made up to 2001-12-31
dot icon13/11/2002
Return made up to 30/10/02; full list of members
dot icon17/08/2002
Registered office changed on 18/08/02 from: 126 aldersgate street london EC1A 4JQ
dot icon02/12/2001
Return made up to 30/10/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/02/2001
New director appointed
dot icon16/11/2000
Return made up to 30/10/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-12-31
dot icon01/12/1999
Return made up to 30/10/99; full list of members
dot icon09/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon18/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
New director appointed
dot icon31/05/1999
Director resigned
dot icon31/05/1999
Secretary resigned
dot icon31/05/1999
New secretary appointed
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New secretary appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Registered office changed on 06/11/98 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Irene Mary Clair
Secretary
29/10/1998 - 30/04/1999
-
Williams, Brian Charles
Director
29/10/1998 - 31/03/1999
-
Dela Nougerede, Eleanor
Director
19/12/2002 - Present
-
Brosnan, Carol
Director
19/12/2002 - Present
-
Halls, Alan Brian
Director
31/12/2007 - 29/06/2015
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 STI GLOBAL LOGISTICS LTD

STI GLOBAL LOGISTICS LTD is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 STI GLOBAL LOGISTICS LTD?

toggle

STI GLOBAL LOGISTICS LTD is currently Dissolved. It was registered on 29/10/1998 and dissolved on 28/09/2018.

Where is STI GLOBAL LOGISTICS LTD located?

toggle

STI GLOBAL LOGISTICS LTD is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does STI GLOBAL LOGISTICS LTD do?

toggle

STI GLOBAL LOGISTICS LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for STI GLOBAL LOGISTICS LTD?

toggle

The latest filing was on 28/09/2018: Final Gazette dissolved following liquidation.