About

Registered Number: 03593428
Date of Incorporation: 06/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

 

Established in 1998, Stemma Ltd have registered office in Ely, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Stapleton, Brenda Emma, Stapleton, Graham John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLETON, Brenda Emma 16 April 1999 - 1
STAPLETON, Graham John 06 July 1998 16 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 14 August 2007
363a - Annual Return 19 September 2006
363a - Annual Return 01 August 2005
353 - Register of members 01 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 22 August 2003
363a - Annual Return 04 September 2002
287 - Change in situation or address of Registered Office 04 July 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 24 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
363a - Annual Return 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
123 - Notice of increase in nominal capital 13 September 2001
363a - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 01 August 2000
RESOLUTIONS - N/A 25 October 1999
AA - Annual Accounts 25 October 1999
225 - Change of Accounting Reference Date 19 October 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 09 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.