THE STAKEHOLDER PENSION SHOP LIMITED

5th Floor Sherborne House 5th Floor Sherborne House, London, EC4N 5AT
StatusDISSOLVED
Company No.04092061
CategoryPrivate Limited Company
Incorporated18 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 1 month, 24 days

SUMMARY

THE STAKEHOLDER PENSION SHOP LIMITED is an dissolved private limited company with number 04092061. It was incorporated 23 years, 7 months, 12 days ago, on 18 October 2000 and it was dissolved 14 years, 1 month, 24 days ago, on 06 April 2010. The company address is 5th Floor Sherborne House 5th Floor Sherborne House, London, EC4N 5AT.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Address

Type: AD01

Old address: C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY

Change date: 2009-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary halliwells secretaries LIMITED

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard james pearson

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark lund

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher edge

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard craven

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director clive saffer

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; no change of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 16/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Address

Type: 287

Description: Registered office changed on 22/05/03 from: cawley house 149-155 canal street nottingham NG1 7HR

Documents

View document PDF

Auditors resignation company

Date: 22 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTECH TOTAL SECURITY LTD.

47 SILVER SPRING CLOSE,ERITH,DA8 1EG

Number:11201007
Status:ACTIVE
Category:Private Limited Company

ADVANCED PEOPLE STRATEGIES LIMITED

MULBERRY HOUSE LAMPORT DRIVE,DAVENTRY,NN11 8YH

Number:05186498
Status:ACTIVE
Category:Private Limited Company

CARAVAN PARK ELECTRICAL SERVICES LIMITED

VALE INDUSTRIAL ESTATE,LINCS,PE23 5HE

Number:01587864
Status:ACTIVE
Category:Private Limited Company

DAVID J SHAW DESIGN SERVICES LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:09508402
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD AT HOME LIMITED

311 FULHAM ROAD,,SW10 9QH

Number:01772666
Status:LIQUIDATION
Category:Private Limited Company
Number:IP031835
Status:ACTIVE
Category:Industrial and Provident Society

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