About

Registered Number: 06612644
Date of Incorporation: 05/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Foresters Hall, 25-27 Westow Street, London, SE19 3RY

 

Athole Still Opera Ltd was registered on 05 June 2008, it's status is listed as "Active". The business has 5 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILL, Athole Tosh 05 June 2008 - 1
BROOM, Christopher James 14 January 2015 12 December 2017 1
WATERLOW NOMINEES LIMITED 05 June 2008 05 June 2008 1
Secretary Name Appointed Resigned Total Appointments
STILL, Roxane Isobel 01 April 2010 - 1
WATERLOW SECRETARIES LIMITED 05 June 2008 05 June 2008 1

Filing History

Document Type Date
MR04 - N/A 11 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 16 November 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AA - Annual Accounts 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 June 2012
SH01 - Return of Allotment of shares 11 April 2012
RESOLUTIONS - N/A 22 March 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
DISS40 - Notice of striking-off action discontinued 03 November 2010
AR01 - Annual Return 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AP03 - Appointment of secretary 23 August 2010
AD01 - Change of registered office address 23 June 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
225 - Change of Accounting Reference Date 06 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.