About

Registered Number: 04465926
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 200 Bath Road, Slough, Berkshire, SL1 3XE

 

Founded in 2002, M-stack Ltd has its registered office in Slough in Berkshire, it has a status of "Dissolved". The companies director is listed as Smillie, Tessa Louise at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMILLIE, Tessa Louise 08 March 2010 22 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 12 April 2015
MR04 - N/A 07 April 2015
MR04 - N/A 07 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
RESOLUTIONS - N/A 10 September 2013
MEM/ARTS - N/A 10 September 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 13 July 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AP03 - Appointment of secretary 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 18 May 2006
395 - Particulars of a mortgage or charge 17 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
225 - Change of Accounting Reference Date 14 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 June 2004
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
395 - Particulars of a mortgage or charge 21 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
CERTNM - Change of name certificate 04 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2005 Fully Satisfied

N/A

Debenture 15 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.