About

Registered Number: 05051328
Date of Incorporation: 20/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: 3rd Floor North Side, Dukes Court, 32 Duke Street St. James'S,, London, SW1Y 6DF

 

Based in London, Sterling Inns Ltd was founded on 20 February 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGGIE, Amelia 03 March 2004 - 1
HEGGIE, Iain 03 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 27 November 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 02 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AD01 - Change of registered office address 03 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 November 2008
395 - Particulars of a mortgage or charge 26 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 18 January 2007
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
123 - Notice of increase in nominal capital 02 March 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2008 Outstanding

N/A

Debenture 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.