Company NameStafford & Almerri Limited
Company StatusDissolved
Company Number05694574
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameSara Almerri
NationalitySouth African
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleConsultancy
Correspondence AddressFlat 17 55 Dunholme
Manor Road
Bournemouth
Dorset
BH1 3ET
Director NameMiss Sara Almerri
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2010(4 years, 4 months after company formation)
Appointment Duration4 years (closed 01 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKhan Thornton, The Old Post
Office, 14-18 Heralds Way
South Woodham Ferrers
Chelmsford, Essex
CM3 5TQ
Director NameMr Clive William Mace
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 16 Stourwood Avenue
Southbourne
Bournemouth
Dorset
BH6 3PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKhan Thornton, The Old Post
Office, 14-18 Heralds Way
South Woodham Ferrers
Chelmsford, Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sara Almerri
100.00%
Ordinary

Financials

Year2014
Turnover£637,776
Net Worth£68,693
Cash£33,533
Current Liabilities£16,069

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(3 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(3 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(3 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Director's details changed for Miss Sara Almerri on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Miss Sara Almerri on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Miss Sara Almerri on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Miss Sara Almerri on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Miss Sara Almerri on 9 August 2010 (2 pages)
12 August 2010Director's details changed for Miss Sara Almerri on 9 August 2010 (2 pages)
20 July 2010Appointment of Miss Sara Almerri as a director (2 pages)
20 July 2010Appointment of Miss Sara Almerri as a director (2 pages)
9 July 2010Termination of appointment of Clive Mace as a director (1 page)
9 July 2010Termination of appointment of Clive Mace as a director (1 page)
15 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
24 April 2008Return made up to 01/02/08; full list of members (3 pages)
24 April 2008Return made up to 01/02/08; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
8 February 2007Secretary's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
1 February 2006Incorporation (6 pages)
1 February 2006Incorporation (6 pages)