STAMERA LTD.

Trojan House, Top Floor Trojan House, Top Floor, London, N3 2JU, England
StatusDISSOLVED
Company No.05093017
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 2 days

SUMMARY

STAMERA LTD. is an dissolved private limited company with number 05093017. It was incorporated 20 years, 1 month, 15 days ago, on 02 April 2004 and it was dissolved 3 years, 5 months, 2 days ago, on 15 December 2020. The company address is Trojan House, Top Floor Trojan House, Top Floor, London, N3 2JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-01

Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Kruemmel & Kollegen Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU

Change date: 2019-01-03

Old address: 34 Trojan House Arcadia Avenue, Top Floor London N3 2JU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr Klaus-Dieter Franze

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-05

Officer name: Kruemmel & Kollegen Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 34 Trojan House Arcadia Avenue, Top Floor London N3 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Klaus-Dieter Franze

Change date: 2017-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-17

Officer name: Search Direct Formations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Mr Klaus-Dieter Franze

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Search Direct Formations Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Business Information Research & Reporting Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-22

Old address: Crown House 64 Whitchurch Road Cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr klaus-dieter franze

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joachim bastert

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: prime service 483 green lanes london N13 4BS

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPRO SOLUTIONS LIMITED

BROADLANDS SUTTERTON DROVE,BOSTON,PE20 3RF

Number:06339294
Status:ACTIVE
Category:Private Limited Company

FIR TREE PROJECT SERVICES LIMITED

17 BEAUCROFT ROAD,WIMBORNE,BH21 2QW

Number:11671805
Status:ACTIVE
Category:Private Limited Company

MEREDITH CONSTRUCTION LIMITED

22 KINGSCLERE GROVE,STOKE ON TRENT,ST1 6HQ

Number:09088586
Status:ACTIVE
Category:Private Limited Company

NOIR INVESTMENT AND MANAGEMENT LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:08297439
Status:ACTIVE
Category:Private Limited Company

PAMM INTERNATIONAL IMPEX LTD

28 VIOLET ROAD,LONDON,E3 3QH

Number:10153000
Status:ACTIVE
Category:Private Limited Company

SYNISTRA LIMITED

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:05608806
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