About

Registered Number: 03793990
Date of Incorporation: 23/06/1999 (25 years ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

 

Having been setup in 1999, Stem Distribution Ltd has its registered office in London, it's status at Companies House is "Liquidation". There is only one director listed for the organisation at Companies House. 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
MEHEUX, Sarah Ruth 22 August 2007 01 September 2010 1

Filing History

Document Type Date
LIQ03 - N/A 19 April 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2016
AD01 - Change of registered office address 30 September 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2013
4.68 - Liquidator's statement of receipts and payments 08 May 2013
4.40 - N/A 17 April 2013
4.48 - Notice of constitution of liquidation committee 29 June 2012
2.23B - N/A 09 February 2011
2.24B - N/A 09 February 2011
2.34B - N/A 09 February 2011
2.17B - N/A 17 January 2011
2.16B - N/A 30 December 2010
AD01 - Change of registered office address 29 November 2010
2.12B - N/A 29 November 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
RESOLUTIONS - N/A 21 January 2009
AA - Annual Accounts 07 October 2008
RESOLUTIONS - N/A 01 October 2008
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
MISC - Miscellaneous document 29 March 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 29 March 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
123 - Notice of increase in nominal capital 21 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.