Stunnex Ltd was formally closed on 2022-01-18.
Stunnex was a private limited company that was located at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2018-02-22) was run by 1 director.
Director Maria T. who was appointed on 29 March 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-02-21 and last time the annual accounts were sent was on 05 April 2020.
Stunnex Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220926
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 18th Jan 2022
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
4 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Maria T.
Position: Director
Appointed: 29 March 2018
Wesley N.
Position: Director
Appointed: 22 February 2018
Resigned: 29 March 2018
People with significant control
Wesley N.
Notified on
22 February 2018
Nature of control:
75,01-100% shares
Maria T.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
895
47 449
Net Assets Liabilities
346
3
Other
Creditors
549
47 447
Net Current Assets Liabilities
346
3
Total Assets Less Current Liabilities
346
3
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, January 2021
accounts
Free Download
(6 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control Thursday 29th March 2018
filed on: 7th, March 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Thursday 21st February 2019
filed on: 7th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to Friday 5th April 2019. Originally it was Thursday 28th February 2019
filed on: 18th, January 2019
accounts
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 29th March 2018
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
New director appointment on Thursday 29th March 2018.
filed on: 1st, May 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 27 Coatbridge Street Manchester M11 4RH United Kingdom to Unit 4 Conbar House Hertford SG13 7AP on Monday 16th April 2018
filed on: 16th, April 2018
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 22nd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.