About

Registered Number: 06316480
Date of Incorporation: 18/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: 3 Bidwell Cottages, Titchmarsh, Kettering, Northamptonshire, NN14 3DP,

 

Founded in 2007, Stagsden E C Ltd are based in Kettering, Northamptonshire, it's status at Companies House is "Dissolved". This business has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Paul Gilbert 27 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Amanda Berenice 27 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 10 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 03 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 03 April 2014
CH01 - Change of particulars for director 06 November 2013
CH03 - Change of particulars for secretary 06 November 2013
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 20 April 2011
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 18 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
287 - Change in situation or address of Registered Office 29 December 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.