About

Registered Number: 03763591
Date of Incorporation: 30/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU

 

Established in 1999, Stowford Investments Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWLEY KEAN, Philip Frank 11 July 2004 - 1
WELLS, Patricia Cecily Mary 11 July 2004 12 December 2005 1
Secretary Name Appointed Resigned Total Appointments
PAWLEY, Maxine Helen 30 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 18 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 13 June 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 11 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 01 May 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 2005 Outstanding

N/A

Floating charge 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.