About

Registered Number: 03751533
Date of Incorporation: 14/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2016 (8 years and 3 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, North Finchley, London, N12 8LY

 

Stats Projects Ltd was setup in 1999, it has a status of "Dissolved". There is only one director listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORETON, Wayne 27 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 November 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
4.68 - Liquidator's statement of receipts and payments 27 January 2014
4.68 - Liquidator's statement of receipts and payments 09 July 2013
4.68 - Liquidator's statement of receipts and payments 27 December 2012
4.68 - Liquidator's statement of receipts and payments 07 June 2012
4.68 - Liquidator's statement of receipts and payments 20 December 2011
4.68 - Liquidator's statement of receipts and payments 31 May 2011
4.68 - Liquidator's statement of receipts and payments 23 December 2010
AD01 - Change of registered office address 05 January 2010
RESOLUTIONS - N/A 10 November 2009
4.20 - N/A 10 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2009
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 28 September 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
225 - Change of Accounting Reference Date 29 June 2007
363a - Annual Return 27 June 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 27 July 2005
AAMD - Amended Accounts 03 June 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 20 April 2004
AUD - Auditor's letter of resignation 23 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 08 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 16 December 2002
225 - Change of Accounting Reference Date 03 September 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
363a - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
RESOLUTIONS - N/A 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
363s - Annual Return 23 April 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
225 - Change of Accounting Reference Date 03 March 2000
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.