About

Registered Number: 03734363
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Having been setup in 1999, Stickpad Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 7 directors listed as Keswick, Lindsay Anne, Jones, Carole Anne, Jones, Henry, Rudd, Susan Clare, Scottish & Newcastle Breweries (Services) Limited, Stewart, Claire Susan, Critchton, Roger for Stickpad Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHTON, Roger 15 May 2003 03 November 2003 1
Secretary Name Appointed Resigned Total Appointments
KESWICK, Lindsay Anne 25 April 2016 - 1
JONES, Carole Anne 03 April 2000 15 May 2003 1
JONES, Henry 14 August 2013 04 December 2015 1
RUDD, Susan Clare 28 September 2012 14 August 2013 1
SCOTTISH & NEWCASTLE BREWERIES (SERVICES) LIMITED 15 May 2003 03 November 2003 1
STEWART, Claire Susan 03 September 2013 25 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
LIQ13 - N/A 14 January 2019
LIQ03 - N/A 21 March 2018
AD01 - Change of registered office address 18 September 2017
AD01 - Change of registered office address 09 February 2017
RESOLUTIONS - N/A 06 February 2017
4.70 - N/A 06 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2017
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AA01 - Change of accounting reference date 04 November 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 16 January 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 March 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP01 - Appointment of director 27 June 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AR01 - Annual Return 17 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 03 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363a - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
225 - Change of Accounting Reference Date 02 November 2004
AA - Annual Accounts 09 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2004
363a - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 31 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
123 - Notice of increase in nominal capital 24 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 03 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
395 - Particulars of a mortgage or charge 16 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Security agreement 15 December 2003 Fully Satisfied

N/A

Legal charge 10 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.