ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

STS Nominees No.4

STS Nominees No.4 is a dissolved company incorporated on 17 December 1997 with the registered office located in London, Greater London. STS Nominees No.4 was registered 27 years ago.
Status
Dissolved
Dissolved on 8 March 2016 (9 years ago)
Was 18 years old at the time of dissolution
Company No
03484727
Private unlimited company
Age
27 years
Incorporated 17 December 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Po Box 67238 10-18 Union Street
London
SE1P 4DL
Same address for the past 13 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Director • Accountant • New Zealander • Lives in UK • Born in Oct 1962
Director • Accountant • Lives in UK • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pricewaterhousecoopers Services Limited
Kevin James David Ellis is a mutual person.
Active
The PWC Foundation
Kevin James David Ellis is a mutual person.
Active
PWC Emea Limited
Kevin James David Ellis is a mutual person.
Active
Pricewaterhousecoopers LLP
Kevin James David Ellis is a mutual person.
Active
Cherwell Films LLP
Kevin James David Ellis is a mutual person.
Active
Clyde Films LLP
Kevin James David Ellis is a mutual person.
Active
Swale Films LLP
Kevin James David Ellis is a mutual person.
Active
Financials
STS Nominees No.4 has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 22 Dec 2015
Application To Strike Off
9 Years Ago on 14 Dec 2015
Samantha Thompson Appointed
9 Years Ago on 1 Nov 2015
Anne-Marie Hurley Resigned
9 Years Ago on 30 Oct 2015
Confirmation Submitted
10 Years Ago on 6 Aug 2015
Confirmation Submitted
11 Years Ago on 6 Aug 2014
Kevin James David Ellis Appointed
11 Years Ago on 8 Jan 2014
Moira Elms Resigned
11 Years Ago on 6 Jan 2014
Keith Tilson Resigned
11 Years Ago on 6 Jan 2014
Warwick Ean Hunt Appointed
11 Years Ago on 6 Dec 2013
Get Credit Report
Discover STS Nominees No.4's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Dec 2015
Application to strike the company off the register
Submitted on 14 Dec 2015
Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015
Submitted on 23 Nov 2015
Appointment of Samantha Thompson as a secretary on 1 November 2015
Submitted on 23 Nov 2015
Annual return made up to 30 June 2015 with full list of shareholders
Submitted on 6 Aug 2015
Annual return made up to 30 June 2014 with full list of shareholders
Submitted on 6 Aug 2014
Appointment of Kevin James David Ellis as a director
Submitted on 8 Jan 2014
Termination of appointment of Keith Tilson as a director
Submitted on 6 Jan 2014
Termination of appointment of Moira Elms as a director
Submitted on 6 Jan 2014
Appointment of Warwick Ean Hunt as a director
Submitted on 6 Dec 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year