Company NameStelnik Limited
Company StatusDissolved
Company Number07938125
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNicholas Lee Power
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address1 The Royal
Wirral
Merseyside
CH47 1HS
Wales
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Nicholas Lee Power
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(3 pages)
8 February 2013Termination of appointment of Michael Holder as a director on 3 March 2012 (1 page)
8 February 2013Termination of appointment of Michael Holder as a director on 3 March 2012 (1 page)
8 February 2013Termination of appointment of Michael Holder as a director on 3 March 2012 (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(3 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(3 pages)
7 February 2013Termination of appointment of Michael Holder as a director on 3 March 2012 (1 page)
7 February 2013Termination of appointment of Michael Holder as a director on 3 March 2012 (1 page)
7 February 2013Termination of appointment of Michael Holder as a director on 3 March 2012 (1 page)
13 March 2012Statement of capital following an allotment of shares on 3 March 2012
  • GBP 2
(4 pages)
13 March 2012Appointment of Nicholas Lee Power as a director on 6 February 2012 (3 pages)
13 March 2012Statement of capital following an allotment of shares on 3 March 2012
  • GBP 2
(4 pages)
13 March 2012Appointment of Nicholas Lee Power as a director on 6 February 2012 (3 pages)
13 March 2012Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 13 March 2012 (2 pages)
13 March 2012Statement of capital following an allotment of shares on 3 March 2012
  • GBP 2
(4 pages)
13 March 2012Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 13 March 2012 (2 pages)
13 March 2012Appointment of Nicholas Lee Power as a director on 6 February 2012 (3 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)