Company NameSterling East Anglia Investments Limited
Company StatusDissolved
Company Number03972766
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMandy Jane Full
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleAdministration Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMandy Jane Full
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleAdministration Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

50 at £1Mandy Jane Full
50.00%
Ordinary
50 at £1Peter Victor Full
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,650
Cash£1,341
Current Liabilities£145,227

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mandy Jane Full on 2 June 2010 (2 pages)
28 July 2010Director's details changed for Peter Victor Full on 2 June 2010 (2 pages)
28 July 2010Secretary's details changed for Mandy Jane Full on 2 June 2010 (1 page)
28 July 2010Director's details changed for Mandy Jane Full on 2 June 2010 (2 pages)
28 July 2010Director's details changed for Mandy Jane Full on 2 June 2010 (2 pages)
28 July 2010Director's details changed for Peter Victor Full on 2 June 2010 (2 pages)
28 July 2010Director's details changed for Peter Victor Full on 2 June 2010 (2 pages)
28 July 2010Secretary's details changed for Mandy Jane Full on 2 June 2010 (1 page)
28 July 2010Secretary's details changed for Mandy Jane Full on 2 June 2010 (1 page)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Peter Victor Full on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Mandy Jane Full on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Victor Full on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mandy Jane Full on 12 April 2010 (1 page)
14 April 2010Secretary's details changed for Mandy Jane Full on 12 April 2010 (1 page)
14 April 2010Director's details changed for Mandy Jane Full on 12 April 2010 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 June 2009Director's change of particulars / peter full / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / peter full / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / mandy full / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / peter full / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / peter full / 02/06/2009 (1 page)
11 May 2009Director's change of particulars / peter full / 31/12/2008 (1 page)
11 May 2009Return made up to 14/04/09; full list of members (4 pages)
11 May 2009Director and secretary's change of particulars / mandy full / 31/12/2008 (1 page)
11 May 2009Director and secretary's change of particulars / mandy full / 31/12/2008 (1 page)
11 May 2009Director's change of particulars / peter full / 31/12/2008 (1 page)
11 May 2009Return made up to 14/04/09; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 September 2007Registered office changed on 17/09/07 from: 3 cricketers way, benwick march cambridgeshire PE15 0UU (1 page)
17 September 2007Registered office changed on 17/09/07 from: 3 cricketers way, benwick march cambridgeshire PE15 0UU (1 page)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 14/04/07; full list of members (3 pages)
15 May 2007Return made up to 14/04/07; full list of members (3 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: unit 4 anglia way wisbech cambridgeshire PE13 2TY (1 page)
10 January 2007Registered office changed on 10/01/07 from: unit 4 anglia way wisbech cambridgeshire PE13 2TY (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
12 May 2005Return made up to 14/04/05; full list of members (7 pages)
12 May 2005Return made up to 14/04/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 May 2004Return made up to 14/04/04; full list of members (7 pages)
19 May 2004Return made up to 14/04/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 June 2003Registered office changed on 16/06/03 from: antwerp house 252 gosmoor lane elm wisbech cambridgeshire PE14 0EG (1 page)
16 June 2003Registered office changed on 16/06/03 from: antwerp house 252 gosmoor lane elm wisbech cambridgeshire PE14 0EG (1 page)
31 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 May 2003Return made up to 14/04/03; full list of members (7 pages)
23 May 2003Return made up to 14/04/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
16 June 2000Ad 14/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2000Ad 14/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
15 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
14 April 2000Incorporation (15 pages)
14 April 2000Incorporation (15 pages)