Based in London, Stamley Wire Ltd was registered on 22 May 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Young, Christine Barbara, Young, Maxwell William are listed as the directors of the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Christine Barbara | 08 October 2007 | - | 1 |
YOUNG, Maxwell William | 06 July 2007 | 08 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 September 2016 | |
AD01 - Change of registered office address | 08 October 2015 | |
RESOLUTIONS - N/A | 02 October 2015 | |
4.20 - N/A | 02 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2015 | |
DS01 - Striking off application by a company | 21 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 08 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
SH01 - Return of Allotment of shares | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AR01 - Annual Return | 21 August 2013 | |
CH03 - Change of particulars for secretary | 21 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 30 July 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
363a - Annual Return | 29 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2008 | |
AA - Annual Accounts | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
225 - Change of Accounting Reference Date | 25 October 2007 | |
363s - Annual Return | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2006 | |
NEWINC - New incorporation documents | 22 May 2006 |