Company NameThe Sticker Haus UK Limited
Company StatusDissolved
Company Number08634782
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Kevin Michael O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Flexspace
Lingfield Way
Darlington
DL1 4QZ
Director NameMrs Lisa Jane O'Connor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 04 December 2018)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address27 Flexspace
Lingfield Way
Darlington
DL1 4QZ
Director NameMrs Lisa Jane O'Connor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2q Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
Secretary NameMrs Lisa Jane O'Connor
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2q Cadcam Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH

Contact

Websitewww.demoroomaudio.com
Telephone0845 6447750
Telephone regionUnknown

Location

Registered Address27 Flexspace
Lingfield Way
Darlington
DL1 4QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Registered office address changed from Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to 27 Flexspace Lingfield Way Darlington DL1 4QZ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to 27 Flexspace Lingfield Way Darlington DL1 4QZ on 29 September 2017 (1 page)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 February 2017Appointment of Mrs Lisa Jane O'connor as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Lisa Jane O'connor as a director on 20 February 2017 (2 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Termination of appointment of Lisa Jane O'connor as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Lisa Jane O'connor as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Lisa Jane O'connor as a secretary on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Lisa Jane O'connor as a secretary on 22 April 2016 (1 page)
3 December 2015Registered office address changed from Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 December 2015 (1 page)
4 August 2015Registered office address changed from Unitb 2N the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Co Durham TS2 1RH to Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Unitb 2N the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Co Durham TS2 1RH to Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Unitb 2N the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Co Durham TS2 1RH to Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 4 August 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
23 May 2014Registered office address changed from Building 1 the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG United Kingdom on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from Building 1 the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG United Kingdom on 23 May 2014 (2 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)