STOCKLEY PARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

STOCKLEY PARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02832848

Incorporation date

04/07/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge UB11 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1993)
dot icon27/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon01/05/2012
Application to strike the company off the register
dot icon04/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Secretary's details changed for Mrs Jayne Cheadle on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Julian Mark Rudd-Jones on 2009-10-01
dot icon24/06/2009
Return made up to 25/06/09; full list of members
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon28/10/2008
Auditor's resignation
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon05/05/2008
Full accounts made up to 2007-12-31
dot icon06/04/2008
Appointment Terminated Director michael broke
dot icon06/04/2008
Director appointed julian mark rudd-jones
dot icon28/06/2007
Return made up to 25/06/07; full list of members
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon16/07/2006
Return made up to 25/06/06; full list of members
dot icon12/04/2006
Director resigned
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Secretary's particulars changed
dot icon29/06/2005
Return made up to 25/06/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
Secretary resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon10/07/2003
Return made up to 25/06/03; full list of members
dot icon10/07/2003
Registered office changed on 11/07/03
dot icon12/06/2003
Registered office changed on 13/06/03 from: the arena stockley park uxbridge middlesex UB11 1AA
dot icon01/06/2003
Full accounts made up to 2002-12-31
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned;director resigned
dot icon07/10/2002
Registered office changed on 08/10/02 from: 4TH floor broadbent house 64/65 grosvenor street london W1X 9DB
dot icon31/07/2002
Return made up to 25/06/02; full list of members
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon09/06/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon19/07/2001
Return made up to 25/06/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon24/07/2000
New secretary appointed
dot icon16/07/2000
Secretary resigned
dot icon12/07/2000
Return made up to 25/06/00; full list of members
dot icon21/06/2000
Registered office changed on 22/06/00 from: 3 furzeground way stockley park uxbridge middlesex UB11 1BY
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon23/01/2000
Director's particulars changed
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
Director's particulars changed
dot icon31/07/1999
Return made up to 05/07/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon29/07/1998
Return made up to 05/07/98; no change of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/10/1997
Particulars of mortgage/charge
dot icon21/09/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 05/07/97; full list of members
dot icon17/04/1997
New director appointed
dot icon04/03/1997
Particulars of contract relating to shares
dot icon04/03/1997
Ad 11/12/96--------- £ si 100000@1
dot icon18/02/1997
Director resigned
dot icon06/02/1997
Ad 11/12/96--------- £ si 100000@1=100000 £ ic 2/100002
dot icon19/01/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon05/01/1997
Particulars of property mortgage/charge
dot icon30/12/1996
New director appointed
dot icon26/12/1996
Particulars of mortgage/charge
dot icon20/12/1996
Memorandum and Articles of Association
dot icon20/12/1996
Resolutions
dot icon22/07/1996
Return made up to 05/07/96; no change of members
dot icon06/07/1996
Full accounts made up to 1995-12-31
dot icon28/08/1995
Accounts made up to 1994-06-30
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Return made up to 05/07/95; no change of members
dot icon09/08/1995
Accounting reference date extended from 30/06 to 31/12
dot icon28/06/1995
New director appointed
dot icon25/06/1995
Director resigned
dot icon14/06/1995
Resolutions
dot icon25/01/1995
Registered office changed on 26/01/95 from: lansdowne house berkeley square london W1X 6BP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 05/07/94; full list of members
dot icon05/10/1993
Director's particulars changed;new director appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon02/10/1993
Director resigned;new director appointed
dot icon02/10/1993
New director appointed
dot icon21/09/1993
Nc inc already adjusted 23/08/93
dot icon12/09/1993
Memorandum and Articles of Association
dot icon06/09/1993
Accounting reference date notified as 30/06
dot icon02/09/1993
Certificate of change of name
dot icon02/09/1993
Certificate of change of name
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Registered office changed on 02/09/93 from: level 1 exchange house primrose street london EC2A 2HS
dot icon01/09/1993
Resolutions
dot icon19/07/1993
Secretary resigned;new secretary appointed
dot icon04/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas Ian
Nominee Director
04/07/1993 - 22/08/1993
90
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/07/1993 - 04/07/1993
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
04/07/1993 - 22/08/1993
683
Neal, Leon
Nominee Director
04/07/1993 - 22/08/1993
115
Cheadle, Jayne
Secretary
31/03/2004 - Present
32

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 STOCKLEY PARK INVESTMENTS LIMITED

STOCKLEY PARK INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 04/07/1993 with the registered office located at The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge UB11 1HB. 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 STOCKLEY PARK INVESTMENTS LIMITED?

toggle

STOCKLEY PARK INVESTMENTS LIMITED is currently Dissolved. It was registered on 04/07/1993 and dissolved on 27/08/2012.

Where is STOCKLEY PARK INVESTMENTS LIMITED located?

toggle

STOCKLEY PARK INVESTMENTS LIMITED is registered at The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge UB11 1HB.

What does STOCKLEY PARK INVESTMENTS LIMITED do?

toggle

STOCKLEY PARK INVESTMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for STOCKLEY PARK INVESTMENTS LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via voluntary strike-off.