About

Registered Number: 08106631
Date of Incorporation: 15/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP,

 

Stuart Anderson.Me Ltd was founded on 15 June 2012 and has its registered office in Ashbourne in Derbyshire, it's status is listed as "Dissolved". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHATRATH, Adosh 15 June 2012 05 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 15 May 2019
PSC04 - N/A 15 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 27 June 2018
RESOLUTIONS - N/A 15 June 2018
AA - Annual Accounts 01 December 2017
MR04 - N/A 09 November 2017
CH01 - Change of particulars for director 02 November 2017
PSC04 - N/A 02 November 2017
AA01 - Change of accounting reference date 02 November 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA01 - Change of accounting reference date 27 March 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 25 March 2015
TM01 - Termination of appointment of director 24 March 2015
AD01 - Change of registered office address 24 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 07 March 2014
AP03 - Appointment of secretary 04 March 2014
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 June 2012
NEWINC - New incorporation documents 15 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.