Background WavePink WaveYellow Wave

STEMCOR EUROPEAN DISTRIBUTION LIMITED (02655285)

STEMCOR EUROPEAN DISTRIBUTION LIMITED (02655285) is a dissolved UK company. incorporated on 18 October 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STEMCOR EUROPEAN DISTRIBUTION LIMITED has been registered for 34 years. Current directors include CHECKETTS, Andrew John, VERDEN, Julian.

Company Number
02655285
Status
dissolved
Type
ltd
Incorporated
18 October 1991
Age
34 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHECKETTS, Andrew John, VERDEN, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMCOR EUROPEAN DISTRIBUTION LIMITED

STEMCOR EUROPEAN DISTRIBUTION LIMITED is an dissolved company incorporated on 18 October 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STEMCOR EUROPEAN DISTRIBUTION LIMITED was registered 34 years ago.(SIC: 70100)

Status

dissolved

Active since 34 years ago

Company No

02655285

LTD Company

Age

34 Years

Incorporated 18 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 May 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

SAMAC AGENCY LIMITED
From: 28 November 1991To: 18 May 2016
JOINEQUAL LIMITED
From: 18 October 1991To: 28 November 1991
Contact
Address

Longbow House 14-20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
From: 8 March 2016To: 24 March 2017
, Citypoint One Ropemaker Street, London, EC2Y 9st
From: 15 December 2011To: 8 March 2016
, Floor 27 City Point, One Ropemaker Street, London, EC2Y 9st
From: 18 October 1991To: 15 December 2011
Timeline

20 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
May 11
Director Left
Jun 12
Director Left
Oct 13
Loan Secured
Mar 14
Funding Round
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jun 16
Director Joined
Aug 16
Capital Update
Apr 17
Capital Update
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Apr 19
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHECKETTS, Andrew John

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born November 1970
Director
Appointed 19 Aug 2016

VERDEN, Julian

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born December 1958
Director
Appointed 04 Nov 1991

BARROW, William John

Resigned
111 Beaufort Street, LondonSW3 6BA
Secretary
Appointed 04 Nov 1991
Resigned 17 Jun 1998

BENTLEY, Amanda Louise

Resigned
Karina Close, ChigwellIG7 4EN
Secretary
Appointed 15 Nov 2006
Resigned 18 May 2010

GOLDSMITH, Andrew Stanley

Resigned
Floor 27 City Point, LondonEC2Y 9ST
Secretary
Appointed 18 May 2010
Resigned 23 Jun 2011

GOLDSMITH, Andrew Stanley

Resigned
84 Greenwich South Street, LondonSE10 8UN
Secretary
Appointed 09 Jul 2001
Resigned 15 Nov 2006

LEVINE, Brian Allen

Resigned
Villa Amaryllis, Mouans Sartoux
Secretary
Appointed 17 Jun 1998
Resigned 14 Jul 2000

PAUL, David John

Resigned
5 Aldermary Road, BromleyBR1 3PH
Secretary
Appointed 14 Jul 2000
Resigned 09 Jul 2001

PHILLIPS, Amanda Louise

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Secretary
Appointed 23 Jun 2011
Resigned 31 Jul 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1991
Resigned 04 Nov 1991

ASTLES, Paul Gerald

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Born April 1954
Director
Appointed 29 Jun 1998
Resigned 15 Oct 2013

BARROW, William John

Resigned
111 Beaufort Street, LondonSW3 6BA
Born January 1931
Director
Appointed 04 Nov 1991
Resigned 20 Sept 2001

BROOM, Michael Gerard

Resigned
Forge Lane, Minworth Industrial Park, Sutton ColdfieldB76 1AH
Born November 1957
Director
Appointed 05 May 2011
Resigned 30 Jun 2016

PAUL, David John

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Born October 1949
Director
Appointed 17 Jun 1998
Resigned 30 Apr 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 1991
Resigned 04 Nov 1991

Persons with significant control

1

14-20 Chiswell Street, LondonEC1Y 4TW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Gazette Dissolved Voluntary
2 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 August 2021
DS01DS01
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Legacy
20 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2017
SH19Statement of Capital
Legacy
20 June 2017
CAP-SSCAP-SS
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 April 2017
SH19Statement of Capital
Legacy
4 April 2017
SH20SH20
Legacy
4 April 2017
CAP-SSCAP-SS
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
9 August 2016
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type
27 June 2016
RP04RP04
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Annual Return Company
28 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Memorandum Articles
6 October 2015
MAMA
Resolution
6 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Auditors Resignation Company
30 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Statement Of Companys Objects
23 June 2010
CC04CC04
Memorandum Articles
23 June 2010
MEM/ARTSMEM/ARTS
Resolution
23 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
15 October 2007
AAMDAAMD
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288cChange of Particulars
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
5 June 2001
287Change of Registered Office
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
169169
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Resolution
2 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 June 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Resolution
21 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
15 September 1992
225(1)225(1)
Legacy
31 January 1992
88(2)R88(2)R
Legacy
23 December 1991
224224
Legacy
4 December 1991
88(2)R88(2)R
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
287Change of Registered Office
Incorporation Company
18 October 1991
NEWINCIncorporation