STARK NAKED LIMITED
GUILDFORD SHEILA LEMON LIMITED

Hellopages » Surrey » Guildford » GU1 3QT

Company number 01383130
Status Liquidation
Incorporation Date 9 August 1978
Company Type Private Limited Company
Address SECOND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 30 June 2016; Declaration of solvency. The most likely internet sites of STARK NAKED LIMITED are www.starknaked.co.uk, and www.stark-naked.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Stark Naked Limited is a Private Limited Company. The company registration number is 01383130. Stark Naked Limited has been working since 09 August 1978. The present status of the company is Liquidation. The registered address of Stark Naked Limited is Second Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. . WHITEMORE, Hugh John is a Director of the company. WHITEMORE, Sheena Maud is a Director of the company. WHITEMORE, Tom is a Director of the company. Secretary REID, Girsha has been resigned. Secretary WHITEMORE, Sheila Ann has been resigned. Director ORNSTEIN, Gerald Richard has been resigned. Director WHITEMORE, Hugh John has been resigned. Director WHITEMORE, Sheila Ann has been resigned. The company operates in "Artistic creation".


Current Directors

Director
WHITEMORE, Hugh John
Appointed Date: 18 April 2000
89 years old

Director
WHITEMORE, Sheena Maud
Appointed Date: 18 February 2016
46 years old

Director
WHITEMORE, Tom
Appointed Date: 28 June 1997
49 years old

Resigned Directors

Secretary
REID, Girsha
Resigned: 21 November 2011
Appointed Date: 18 October 1993

Secretary
WHITEMORE, Sheila Ann
Resigned: 18 October 1993

Director
ORNSTEIN, Gerald Richard
Resigned: 09 October 2003
Appointed Date: 18 April 2000
76 years old

Director
WHITEMORE, Hugh John
Resigned: 18 October 1993
89 years old

Director
WHITEMORE, Sheila Ann
Resigned: 28 June 1997
87 years old

STARK NAKED LIMITED Events

15 Mar 2017
Return of final meeting in a members' voluntary winding up
30 Jun 2016
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 30 June 2016
28 Jun 2016
Declaration of solvency
28 Jun 2016
Appointment of a voluntary liquidator
28 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14

...
... and 81 more events
21 Jun 1988
Return made up to 31/12/86; full list of members

21 Jun 1988
Return made up to 31/12/86; full list of members

12 May 1988
Accounts for a small company made up to 31 August 1986

12 May 1988
Accounts for a small company made up to 31 August 1986
09 Aug 1978
Incorporation

STARK NAKED LIMITED Charges

28 November 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 9 August 2014
Persons entitled: Coutts & Co.
Description: Flat 1 18/19 ladbroke sq. London W11 and/or the proceeds of…