About

Registered Number: 02925435
Date of Incorporation: 04/05/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: Coldharbour Barn, Coldharbour Lane, Iden, East Sussex, TN31 7UY

 

Having been setup in 1994, Stna Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON BILLIG, Kay Frances 27 June 2014 26 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 January 2017
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 09 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 31 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2009
353 - Register of members 24 June 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 23 March 2007
CERTNM - Change of name certificate 13 March 2007
AA - Annual Accounts 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 February 2005
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 05 March 2003
AUD - Auditor's letter of resignation 12 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 04 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 07 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 01 February 1999
395 - Particulars of a mortgage or charge 24 July 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 16 February 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
395 - Particulars of a mortgage or charge 15 December 1995
363s - Annual Return 03 July 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1995
288 - N/A 08 May 1994
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2001 Fully Satisfied

N/A

Fixed and floating charge 21 July 1998 Outstanding

N/A

Mortgage debenture 27 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.