About

Registered Number: 05823949
Date of Incorporation: 22/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2016 (7 years and 5 months ago)
Registered Address: 1 Kings Avenue, Winchmore, London, N21 3NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Christine Barbara 08 October 2007 - 1
YOUNG, Maxwell William 06 July 2007 08 October 2007 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.