Stengun Ltd was dissolved on 2020-03-31.
Stengun was a private limited company that was located at The Forge, Tewson Road, London, SE18 1AY, ENGLAND. Its full net worth was estimated to be approximately -34808 pounds, and the fixed assets the company owned totalled up to 170000 pounds. The company (formed on 2015-06-06) was run by 1 director.
Director Sten P. who was appointed on 06 June 2015.
The company was classified as "maintenance and repair of motor vehicles" (45200).
The last confirmation statement was sent on 2018-06-06 and last time the statutory accounts were sent was on 30 June 2018.
2016-06-06 was the date of the latest annual return.
Stengun Ltd Address / Contact
Office Address
The Forge
Office Address2
Tewson Road
Town
London
Post code
SE18 1AY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09626839
Date of Incorporation
Sat, 6th Jun 2015
Date of Dissolution
Tue, 31st Mar 2020
Industry
Maintenance and repair of motor vehicles
End of financial Year
30th June
Company age
5 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Thu, 20th Jun 2019
Last confirmation statement dated
Wed, 6th Jun 2018
Company staff
Sten P.
Position: Director
Appointed: 06 June 2015
People with significant control
Sten P.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-06-30
2017-06-30
2018-06-30
Net Worth
-34 808
Balance Sheet
Cash Bank In Hand
2 867
Cash Bank On Hand
2 867
3 998
4 596
Current Assets
6 044
6 498
4 596
Debtors
1 177
Net Assets Liabilities
-34 808
-98 153
-159 259
Net Assets Liabilities Including Pension Asset Liability
Increase From Depreciation Charge For Year Property Plant Equipment
9 999
6 250
Net Current Assets Liabilities
-185 042
-245 367
-313 010
Number Shares Allotted
100
Other Borrowings
19 766
Other Creditors
19 766
12 787
309 193
Other Creditors After One Year
19 766
Other Creditors Due Within One Year
181 775
Other Taxation Social Security Payable
8 783
1 436
8 413
Par Value Share
1
Profit Loss For Period
-34 908
Property Plant Equipment Gross Cost
170 000
170 000
Share Capital Allotted Called Up Paid
100
Tangible Fixed Assets Additions
170 000
Tangible Fixed Assets Cost Or Valuation
170 000
Taxation Social Security Due Within One Year
8 783
Total Assets Less Current Liabilities
-15 042
-85 366
-159 259
Trade Creditors Trade Payables
528
-2
Trade Creditors Within One Year
528
Trade Debtors Trade Receivables
1 177
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
gazette
Free Download
(1 page)
AD01
New registered office address The Forge Tewson Road London SE18 1AY. Change occurred on August 2, 2019. Company's previous address: 1a Little Roke Avenue Kenley Surrey CR8 5NN United Kingdom.
filed on: 2nd, August 2019
address
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates June 6, 2018
filed on: 8th, June 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
accounts
Free Download
(8 pages)
AA
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, July 2017
accounts
Free Download
(7 pages)
PSC01
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates June 6, 2017
filed on: 29th, June 2017
confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
gazette
Free Download
(1 page)
AR01
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 17th, June 2016
annual return
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 6th, June 2015
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.