Company NameStratford Court Title Limited
Company StatusDissolved
Company Number03033116
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Ronald Hutchinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameMrs Joy Elizabeth Pope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestover
Firgrove Road
Yateley
Hampshire
GU46 6QD
Secretary NamePeter Ronald Hutchinson
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameLesley Knox Gilchrist
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 1997)
RoleBusiness Administrator
Correspondence AddressFlat 2 Katherine House
Kingsway, Blackwater
Camberley
Surrey
GU17 0JS
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2008)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 March 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressLough Ny Shuin Ballaconley Farm Lane
Jurby East
IM7 3HA
Director NameCasey Raymond Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2012)
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressBeechwood 32 Whitebridge Road
Onchan
Isle Of Man
IM3 4HR
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2015)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameHTC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2004)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2004)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2004)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 August 2004(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 March 2015)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

9 at £1Fntc Third Nominee LTD
90.00%
Ordinary
1 at £1Fntc First Nominee LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 17 March 2015 (2 pages)
7 April 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Brigit Scott as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Samantha Jayne Platt as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Brigit Scott as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Samantha Jayne Platt as a director on 17 March 2015 (2 pages)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(5 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
3 June 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 3 June 2014 (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
30 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
14 August 2012Appointment of Miss Samantha Jayne Platt as a director (3 pages)
14 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
14 August 2012Appointment of Miss Samantha Jayne Platt as a director (3 pages)
14 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
16 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
2 October 2008Return made up to 15/03/08; full list of members (7 pages)
2 October 2008Return made up to 15/03/08; full list of members (7 pages)
18 June 2008Registered office changed on 18/06/2008 from 3-4 bentinck street london W1U 2EE (1 page)
18 June 2008Registered office changed on 18/06/2008 from 3-4 bentinck street london W1U 2EE (1 page)
16 April 2008Director appointed casey raymond roberts (1 page)
16 April 2008Director appointed casey raymond roberts (1 page)
16 April 2008Appointment terminated director elaine higgins (1 page)
16 April 2008Appointment terminated director elaine higgins (1 page)
11 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
23 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
15 February 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004Registered office changed on 13/09/04 from: hutchinson & co trust company lt 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New secretary appointed (1 page)
13 September 2004Registered office changed on 13/09/04 from: hutchinson & co trust company lt 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New secretary appointed (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 15/03/04; full list of members (7 pages)
29 March 2004Return made up to 15/03/04; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 March 2003Return made up to 15/03/03; full list of members (7 pages)
22 March 2003Return made up to 15/03/03; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
24 March 2000Return made up to 15/03/00; full list of members (6 pages)
24 March 2000Return made up to 15/03/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 March 1999Return made up to 15/03/99; no change of members (10 pages)
26 March 1999Return made up to 15/03/99; no change of members (10 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 15/03/98; full list of members (13 pages)
18 March 1998Return made up to 15/03/98; full list of members (13 pages)
22 July 1997Full accounts made up to 31 December 1996 (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 March 1995Accounting reference date notified as 31/12 (1 page)
22 March 1995Ad 17/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 March 1995Accounting reference date notified as 31/12 (1 page)
22 March 1995Ad 17/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)