Stocsaj Limited CROSS LANES


Stocsaj Limited was formally closed on 2023-03-02. Stocsaj was a private limited company that was located at Third Floor, One London Square, Cross Lanes, GU1 1UN, Guildford. Its full net worth was estimated to be roughly 100 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2014-02-12) was run by 4 directors.
Director Ian C. who was appointed on 01 June 2017.
Director John C. who was appointed on 03 February 2015.
Director Miles M. who was appointed on 10 June 2014.

The company was officially classified as "wholesale of wine, beer, spirits and other alcoholic beverages" (46342). According to the Companies House records, there was a name alteration on 2021-02-11 and their previous name was Jascots Wine Merchants. There is another name alteration mentioned: previous name was Candene performed on 2015-05-01. The most recent confirmation statement was filed on 2020-09-04 and last time the annual accounts were filed was on 30 April 2019. 2016-02-02 is the date of the latest annual return.

Stocsaj Limited Address / Contact

Office Address Third Floor
Office Address2 One London Square
Town Cross Lanes
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887662
Date of Incorporation Wed, 12th Feb 2014
Date of Dissolution Thu, 2nd Mar 2023
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Sat, 18th Sep 2021
Last confirmation statement dated Fri, 4th Sep 2020

Company staff

Ian C.

Position: Director

Appointed: 01 June 2017

John C.

Position: Director

Appointed: 03 February 2015

Miles M.

Position: Director

Appointed: 10 June 2014

Jonathan S.

Position: Director

Appointed: 20 March 2014

Adam P.

Position: Director

Appointed: 01 May 2017

Resigned: 09 September 2019

Dipak T.

Position: Secretary

Appointed: 17 February 2015

Resigned: 19 May 2017

Dean H.

Position: Director

Appointed: 10 June 2014

Resigned: 09 March 2018

Benedict S.

Position: Director

Appointed: 10 June 2014

Resigned: 30 August 2016

Dipak T.

Position: Director

Appointed: 10 June 2014

Resigned: 19 May 2017

Roderick S.

Position: Director

Appointed: 20 March 2014

Resigned: 31 March 2016

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 20 March 2014

People with significant control

Miles M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jascots Wine Merchants February 11, 2021
Candene May 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-30
Net Worth100
Balance Sheet
Debtors100
Reserves/Capital
Called Up Share Capital100
Shareholder Funds100
Other
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100
Total Assets Less Current Liabilities100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, March 2023
Free Download (1 page)

Company search