About

Registered Number: 07752883
Date of Incorporation: 25/08/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: 69 High Street, Edenbridge, Kent, TN8 5AL,

 

Stanmore East Ltd was registered on 25 August 2011 and are based in Kent, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Muller, Kerstin, Winkler, David Hermann. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINKLER, David Hermann 01 June 2014 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MULLER, Kerstin 01 September 2013 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 23 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2015
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 06 March 2014
AD01 - Change of registered office address 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AR01 - Annual Return 19 September 2013
AP03 - Appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 28 August 2012
AA01 - Change of accounting reference date 12 January 2012
CERTNM - Change of name certificate 10 January 2012
NEWINC - New incorporation documents 25 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.