Company NameSTG Enterprise Ltd
Company StatusDissolved
Company Number08920129
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew William Stephens
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(1 month after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2019)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address41 Bridgewater Drive
Chester
CH3 5LS
Wales
Director NameMiss Tanyaluk Sanruksa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bridgewater Drive
Vicars Cross
Chester
CH3 5LS
Wales

Location

Registered AddressUnit116 Appin Road
Birkenhead
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Tanyaluk Sanruksa
100.00%
Ordinary

Accounts

Latest Accounts6 April 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End06 April

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2019Cessation of Tanyaluk Sanruksa as a person with significant control on 1 April 2019 (1 page)
28 June 2019Registered office address changed from 41 Bridgewater Drive Chester Chester CH3 5LS to Unit116 Appin Road Birkenhead CH41 9HH on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Tanyaluk Sanruksa as a director on 1 April 2019 (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
6 January 2019Micro company accounts made up to 6 April 2018 (2 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Micro company accounts made up to 6 April 2017 (2 pages)
6 January 2018Micro company accounts made up to 6 April 2017 (2 pages)
21 March 2017Micro company accounts made up to 6 April 2016 (2 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 March 2017Micro company accounts made up to 6 April 2016 (2 pages)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 6 April 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 6 April 2015 (3 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Miss Tanyaluk Sanruksa on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Miss Tanyaluk Sanruksa on 31 March 2016 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Accounts for a dormant company made up to 6 April 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 6 April 2014 (2 pages)
18 September 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Appointment of Mr Andrew William Stephens as a director (2 pages)
9 April 2014Previous accounting period shortened from 31 March 2015 to 6 April 2014 (1 page)
9 April 2014Previous accounting period shortened from 31 March 2015 to 6 April 2014 (1 page)
9 April 2014Previous accounting period shortened from 31 March 2015 to 6 April 2014 (1 page)
9 April 2014Appointment of Mr Andrew William Stephens as a director (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)