About

Registered Number: 03675477
Date of Incorporation: 27/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 12 New Fetter Lane, London, EC4A 1JP,

 

Founded in 1998, Stoneridge-pollak (Holdings) Ltd are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Krakowiak, Robert Ronald, Porenta, Joseph Andrew, Kure, Ken A, Malcolm, James, Mallak, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAKOWIAK, Robert Ronald 02 November 2017 - 1
PORENTA, Joseph Andrew 02 November 2017 - 1
KURE, Ken A 15 December 2015 01 December 2016 1
MALCOLM, James 19 March 2008 02 November 2017 1
MALLAK, Joseph 03 November 2004 19 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 28 November 2018
AD01 - Change of registered office address 15 June 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
CS01 - N/A 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 06 July 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
123 - Notice of increase in nominal capital 12 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 05 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
AUD - Auditor's letter of resignation 21 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 19 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2002
AUD - Auditor's letter of resignation 16 August 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 24 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 28 December 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
225 - Change of Accounting Reference Date 29 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
CERTNM - Change of name certificate 26 February 1999
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.