About

Registered Number: 04277487
Date of Incorporation: 28/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 1 month ago)
Registered Address: 29/30 Fitzroy Square, London, W1T 6LQ

 

Stickee Ltd was founded on 28 August 2001 and are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Stephen James 01 November 2001 - 1
ANNAL, Matthew 05 January 2004 20 April 2004 1
TAYLOR-MEINEMA, Paul 10 August 2009 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Deborah 01 November 2001 16 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 30 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 18 March 2016
CERTNM - Change of name certificate 03 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 September 2015
TM02 - Termination of appointment of secretary 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
CERTNM - Change of name certificate 08 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 08 November 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 15 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 21 September 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 25 January 2010
CERTNM - Change of name certificate 24 September 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 13 May 2009
CERTNM - Change of name certificate 24 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 30 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 12 June 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 23 October 2003
CERTNM - Change of name certificate 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
225 - Change of Accounting Reference Date 26 June 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
CERTNM - Change of name certificate 26 October 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.