THE STAKEHOLDER PENSION SHOP LIMITED
Status | DISSOLVED |
Company No. | 04092061 |
Category | Private Limited Company |
Incorporated | 18 Oct 2000 |
Age | 23 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2010 |
Years | 14 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
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
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary halliwells secretaries LIMITED
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed richard james pearson
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mark lund
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher edge
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard craven
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director clive saffer
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; no change of members
Documents
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
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; no change of members
Documents
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
Legacy
Date: 08 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; no change of members
Documents
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
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
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
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
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
Legacy
Date: 13 Apr 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/03
Documents
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
Legacy
Date: 11 Feb 2004
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
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
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/09/03
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/02; full list of members
Documents
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
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/01; full list of members
Documents
Legacy
Date: 03 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
311 FULHAM ROAD,,SW10 9QH
Number: | 01772666 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | IP031835 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |