About

Registered Number: 00832098
Date of Incorporation: 22/12/1964 (60 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Stl Technologies Ltd was founded on 22 December 1964 and are based in London. We don't know the number of employees at this company. There are 8 directors listed as Frost, Geoffrey Leigh, Frost, Matthew Oliver, Frost, Rosemary Marguerite, Garnham, James Harvey, Garnham, James Harvey, Smith, Michael Peter, Steel, Robert Cyril, Tracey, William Leigh for Stl Technologies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Geoffrey Leigh N/A 22 March 2013 1
FROST, Matthew Oliver 26 July 2000 24 August 2006 1
FROST, Rosemary Marguerite N/A 04 January 1995 1
GARNHAM, James Harvey 22 January 2003 22 March 2013 1
GARNHAM, James Harvey 09 March 2000 19 April 2000 1
SMITH, Michael Peter 09 March 2000 31 July 2004 1
STEEL, Robert Cyril N/A 08 March 2000 1
TRACEY, William Leigh 01 August 2001 20 December 2007 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2019
AD01 - Change of registered office address 14 June 2019
RESOLUTIONS - N/A 12 June 2019
LIQ01 - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2019
RESOLUTIONS - N/A 07 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 May 2019
SH19 - Statement of capital 07 May 2019
CAP-SS - N/A 07 May 2019
CS01 - N/A 10 April 2019
PSC05 - N/A 10 April 2019
CH02 - Change of particulars for corporate director 03 October 2018
CH04 - Change of particulars for corporate secretary 03 October 2018
PSC05 - N/A 03 October 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 28 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 27 October 2017
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 27 April 2015
MISC - Miscellaneous document 23 February 2015
AUD - Auditor's letter of resignation 19 December 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 04 July 2013
AUD - Auditor's letter of resignation 10 April 2013
RESOLUTIONS - N/A 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP02 - Appointment of corporate director 05 April 2013
AA01 - Change of accounting reference date 05 April 2013
AD01 - Change of registered office address 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP04 - Appointment of corporate secretary 05 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
RESOLUTIONS - N/A 21 April 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 06 June 2008
169 - Return by a company purchasing its own shares 06 June 2008
MEM/ARTS - N/A 28 May 2008
CERTNM - Change of name certificate 17 May 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
RESOLUTIONS - N/A 21 April 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 14 April 2007
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 18 May 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 15 April 2004
287 - Change in situation or address of Registered Office 09 February 2004
363s - Annual Return 18 July 2003
395 - Particulars of a mortgage or charge 04 March 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 17 July 2001
CERTNM - Change of name certificate 03 January 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 15 June 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 17 July 1998
MEM/ARTS - N/A 07 May 1998
RESOLUTIONS - N/A 30 April 1998
MEM/ARTS - N/A 30 April 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 16 July 1997
CERTNM - Change of name certificate 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 20 August 1996
363s - Annual Return 19 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
395 - Particulars of a mortgage or charge 03 November 1995
AA - Annual Accounts 04 September 1995
288 - N/A 07 August 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 09 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 August 1994
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
123 - Notice of increase in nominal capital 07 September 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 24 July 1992
363a - Annual Return 23 December 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 16 July 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
MEM/ARTS - N/A 23 May 1988
RESOLUTIONS - N/A 06 April 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2003 Fully Satisfied

N/A

Deed of charge over credit balances 08 August 1996 Fully Satisfied

N/A

Debenture 26 October 1995 Fully Satisfied

N/A

Legal charge 15 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.