ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stanmark Nominees Limited

Stanmark Nominees Limited is a dissolved company incorporated on 18 April 2000 with the registered office located in London, Greater London. Stanmark Nominees Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 26 May 2015 (10 years ago)
Was 15 years old at the time of dissolution
Via voluntary strike-off
Company No
03975902
Private limited company
Age
25 years
Incorporated 18 April 2000
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
ARNOLD HILL & CO LLP
Craven House
16 Northumberland Avenue
London
WC2N 5AP
England
Same address for the past 11 years
Telephone
020 72902280
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Solicitor • British • Lives in UK • Born in Jul 1944
Director • British • Lives in England • Born in Nov 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H Fairweather & Company Limited
Charles Philip Fairweather is a mutual person.
Active
Stanmark Securities Limited
Mark Stanislaus Duval and Charles Philip Fairweather are mutual people.
Active
Lyndhurst Estates Limited
Charles Philip Fairweather is a mutual person.
Active
Maidfish Limited
Charles Philip Fairweather is a mutual person.
Active
The Cordwainers Educational And Training Charitable Trust Company
Charles Philip Fairweather is a mutual person.
Active
Fairweather & Sons Limited
Charles Philip Fairweather is a mutual person.
Active
Rapsole Limited
Charles Philip Fairweather is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.29K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£692
Decreased by £4.6K (-87%)
Total Liabilities
-£691
Decreased by £4.6K (-87%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.13% (-0%)
Latest Activity
Voluntarily Dissolution
10 Years Ago on 26 May 2015
Voluntary Gazette Notice
10 Years Ago on 10 Feb 2015
Application To Strike Off
10 Years Ago on 3 Feb 2015
Registered Address Changed
11 Years Ago on 27 Jun 2014
Registered Address Changed
11 Years Ago on 23 Jun 2014
Accounts Submitted
11 Years Ago on 20 Jun 2014
Confirmation Submitted
11 Years Ago on 28 Apr 2014
Mark Stanislaus Duval Details Changed
11 Years Ago on 11 Apr 2014
Mark Stanislaus Duval Details Changed
11 Years Ago on 11 Apr 2014
Accounts Submitted
12 Years Ago on 4 Jul 2013
Get Credit Report
Discover Stanmark Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 May 2015
First Gazette notice for voluntary strike-off
Submitted on 10 Feb 2015
Application to strike the company off the register
Submitted on 3 Feb 2015
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ England on 27 June 2014
Submitted on 27 Jun 2014
Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014
Submitted on 23 Jun 2014
Accounts made up to 31 December 2013
Submitted on 20 Jun 2014
Annual return made up to 18 April 2014 with full list of shareholders
Submitted on 28 Apr 2014
Director's details changed for Mark Stanislaus Duval on 11 April 2014
Submitted on 28 Apr 2014
Secretary's details changed for Mark Stanislaus Duval on 11 April 2014
Submitted on 28 Apr 2014
Accounts made up to 31 December 2012
Submitted on 4 Jul 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year