About

Registered Number: 03915724
Date of Incorporation: 28/01/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2019 (5 years and 5 months ago)
Registered Address: BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

 

Stock & Asset Management Ltd was established in 2000, it's status at Companies House is "Dissolved". The current directors of this company are listed as Whiskin, Thomas Leslie, Farrell, Christopher in the Companies House registry. We do not know the number of employees at Stock & Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHISKIN, Thomas Leslie 28 January 2000 - 1
FARRELL, Christopher 28 January 2000 24 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2019
LIQ14 - N/A 07 August 2019
LIQ03 - N/A 22 August 2018
LIQ03 - N/A 21 August 2017
F10.2 - N/A 26 October 2016
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.20 - N/A 01 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 03 January 2013
MG01 - Particulars of a mortgage or charge 19 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 14 January 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 24 November 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.