Company NameStama Development Limited
Company StatusDissolved
Company Number08246274
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vasile Petronel Boer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed15 March 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressDevonshire House George Street
Manchester
M1 4HA
Director NameMr Maros Kravec
Date of BirthDecember 1989 (Born 34 years ago)
NationalitySlovak
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Strawberry Hill
Salford
Lancashire
M6 6AH

Contact

Websiteoakgladehouse.co.uk

Location

Registered AddressDevonshire House
George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Maros Kravec
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,085
Cash£3,564
Current Liabilities£1,242,347

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 August 2015Delivered on: 27 August 2015
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: F/H property k/a oakglade house 2 booth street ashton under lyne.
Outstanding
9 October 2014Delivered on: 18 October 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 18 October 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: F/H property k/a oakglade house 2 booth street ashton under lyne.
Outstanding
25 April 2014Delivered on: 26 April 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Oakglade house 2 booth street ashton-under-lyne.
Outstanding
28 March 2014Delivered on: 16 April 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Oakglade house 2 booth street ashton-under-lyne lancashire.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Appointment of Mr Vasile Petronel Boer as a director on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Maros Kravec as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr Vasile Petronel Boer as a director on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Maros Kravec as a director on 16 March 2017 (1 page)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Registered office address changed from Oakglade House 2 Booth Street Ashton-Under-Lyne Lancashire OL6 7PJ to Devonshire House George Street Manchester M1 4HA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Oakglade House 2 Booth Street Ashton-Under-Lyne Lancashire OL6 7PJ to Devonshire House George Street Manchester M1 4HA on 14 April 2016 (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
27 August 2015Registration of charge 082462740005, created on 10 August 2015 (8 pages)
27 August 2015Registration of charge 082462740005, created on 10 August 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 October 2014Registration of charge 082462740003, created on 9 October 2014 (8 pages)
18 October 2014Registration of charge 082462740003, created on 9 October 2014 (8 pages)
18 October 2014Registration of charge 082462740004, created on 9 October 2014 (14 pages)
18 October 2014Registration of charge 082462740004, created on 9 October 2014 (14 pages)
18 October 2014Registration of charge 082462740003, created on 9 October 2014 (8 pages)
18 October 2014Registration of charge 082462740004, created on 9 October 2014 (14 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 April 2014Registration of charge 082462740002 (15 pages)
26 April 2014Registration of charge 082462740002 (15 pages)
16 April 2014Registration of charge 082462740001 (9 pages)
16 April 2014Registration of charge 082462740001 (9 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Director's details changed for Mr Maros Kravec on 6 August 2013 (2 pages)
10 October 2013Director's details changed for Mr Maros Kravec on 6 August 2013 (2 pages)
25 April 2013Registered office address changed from C/O Maros Kravec 14 Strawberry Hill Salford M6 6AH United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from C/O Maros Kravec 14 Strawberry Hill Salford M6 6AH United Kingdom on 25 April 2013 (1 page)
14 March 2013Registered office address changed from 14 Strawberry Hill Salford State M66AH United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 14 Strawberry Hill Salford State M66AH United Kingdom on 14 March 2013 (1 page)
9 October 2012Incorporation (37 pages)
9 October 2012Incorporation (37 pages)