STERN & COMPANY LIMITED

3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England
StatusDISSOLVED
Company No.03020153
CategoryPrivate Limited Company
Incorporated09 Feb 1995
Age29 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 9 days

SUMMARY

STERN & COMPANY LIMITED is an dissolved private limited company with number 03020153. It was incorporated 29 years, 3 months, 7 days ago, on 09 February 1995 and it was dissolved 1 year, 2 months, 9 days ago, on 07 March 2023. The company address is 3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Amilios Costa

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-03

Psc name: Hw North London Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Amilios Costa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 305 Regents Park Road Finchley London N3 1DP England

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Change date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Mr Paul David Hamilton Simmons

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-29

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: 305 Regents Park Road Finchley London N3 1DP

Change date: 2018-06-11

Old address: 12-15 Hanger Green Ealing London W5 3AY

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-08

Psc name: George Stern

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-08

Psc name: Hw North London Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-08

Officer name: George Stern

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Stern

Termination date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amilios Costa

Change date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Hamilton Simmons

Appointment date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Mr Amilios Costa

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2017

Action Date: 31 Jan 2012

Category: Capital

Type: SH06

Date: 2012-01-31

Capital : 3,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2015

Action Date: 29 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-29

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-30

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date

Date: 31 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Joss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Resolution

Date: 24 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/12/99--------- £ si 1000@1=1000 £ ic 3000/4000

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/12/99--------- £ si 1000@1=1000 £ ic 2000/3000

Documents

View document PDF

Resolution

Date: 05 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1999

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 27/11/97 from: gordon house st leonards road london W5 8QG

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 999@1=999 £ ic 1001/2000

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/06/97--------- £ si 999@1=999 £ ic 2/1001

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1997

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/97 to 31/01/97

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Feb 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Capital

Type: 123

Description: £ nc 1000/50000 09/02/95

Documents

View document PDF

Resolution

Date: 23 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

HARRINGTON DRAWING AND TRACING LIMITED

STRAWBERRY FAIR,COBHAM,KT11 2NR

Number:00573113
Status:ACTIVE
Category:Private Limited Company

ISIS EXPORT LIMITED

95 GAINSBOROUGH AVENUE,MAGHULL,L31 7AU

Number:07437814
Status:ACTIVE
Category:Private Limited Company

KILTENNEL LIMITED

CHURCH HOUSE 36 CHURCH STREET,DAVENTRY,NN11 6XN

Number:08138693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RISKWORKS BUSINESS SERVICES LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:03778537
Status:ACTIVE
Category:Private Limited Company

STORIMARKET LIMITED

24 CROMWELL LANE,MALDON,CM9 4LB

Number:11051416
Status:ACTIVE
Category:Private Limited Company

TEKNICOLOR LIMITED

RED ERIC STUDIOS,LEEDS,LS3 1DG

Number:07348380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source