About

Registered Number: 06991607
Date of Incorporation: 14/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2016 (7 years and 10 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Stealth Intelligence Ltd was established in 2009. Stubbs, Lynsey is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBS, Lynsey 25 July 2010 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2015
AD01 - Change of registered office address 05 March 2014
RESOLUTIONS - N/A 04 March 2014
RESOLUTIONS - N/A 04 March 2014
4.20 - N/A 04 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
MR01 - N/A 27 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 08 March 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2013 Outstanding

N/A

Rent deposit deed 05 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.