Company NameSterling Capital Invest Plc
DirectorsNatella Kokaya and Peter Schmidt
Company StatusActive
Company Number11046721
CategoryPublic Limited Company
Incorporation Date3 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Natella Kokaya
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityUzbek
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address35 Nonnenstieg
Goettingen
37075
Director NameMr Peter Schmidt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address35 Nonnenstieg
Goettingen
37075
Secretary NameLegal Secretaries Ltd (Corporation)
StatusCurrent
Appointed03 November 2017(same day as company formation)
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

31 May 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
30 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
16 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
15 June 2022Confirmation statement made on 2 November 2021 with updates (5 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 February 2020Confirmation statement made on 2 November 2019 with updates (5 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 May 2019Registered office address changed from Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 27 May 2019 (1 page)
27 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 May 2019Secretary's details changed for Legal Secretaries Ltd on 24 April 2019 (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Confirmation statement made on 2 November 2018 with updates (5 pages)
1 March 2019Secretary's details changed for Legal Secretaries Ltd on 1 March 2019 (1 page)
1 March 2019Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE United Kingdom to Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ on 1 March 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-03
  • GBP 50,000
(36 pages)
3 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-03
  • GBP 50,000
(36 pages)