Company NameStratford Trading (UK) Limited
Company StatusDissolved
Company Number03436523
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGuido Monarca
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed13 June 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressMonarca Guido
Via G D'Arezzo 7-Milano
Lombardia
20123
Italia
Director NameMassimo Bertoneri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed13 May 1999(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1999)
RoleBusinessman
Correspondence AddressVia Italico 78
Massa
Forte Dei Marmi
Italy
Director NameGuido Monarca
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2000(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2010)
RoleCompany Director
Correspondence AddressVia Vincenzo Monti 79a
Milano
20100
Italy
Director NameAndrea Cristini
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7 Via Guido D'Arezzo
Milano
Italy 20145
Italy
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(1 year, 9 months after company formation)
Appointment Duration13 years (resigned 28 June 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameH C Secretaries Ltd (Corporation)
StatusResigned
Appointed31 January 2000(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 June 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SG

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

300k at £1Guido Monarca
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
28 June 2012Termination of appointment of Av Directors Limited as a director (1 page)
28 June 2012Termination of appointment of H C Secretaries Ltd as a secretary (1 page)
28 June 2012Termination of appointment of H C Secretaries Ltd as a secretary on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Av Directors Limited as a director on 28 June 2012 (1 page)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 300,000
(5 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 300,000
(5 pages)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 July 2011Appointment of Guido Monarca as a director (3 pages)
15 July 2011Appointment of Guido Monarca as a director (3 pages)
16 June 2011Termination of appointment of Andrea Cristini as a director (2 pages)
16 June 2011Termination of appointment of Andrea Cristini as a director (2 pages)
20 October 2010Director's details changed for Av Directors Limited on 18 September 2010 (1 page)
20 October 2010Secretary's details changed for H C Secretaries Ltd on 18 September 2010 (2 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Av Directors Limited on 18 September 2010 (1 page)
20 October 2010Secretary's details changed for H C Secretaries Ltd on 18 September 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 March 2010Appointment of Andrea Cristini as a director (2 pages)
1 March 2010Appointment of Andrea Cristini as a director (2 pages)
9 February 2010Termination of appointment of Guido Monarca as a director (2 pages)
9 February 2010Termination of appointment of Guido Monarca as a director (2 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
9 February 2009Return made up to 18/09/08; full list of members (3 pages)
9 February 2009Director's change of particulars / av directors LIMITED / 01/01/2008 (1 page)
9 February 2009Director's Change of Particulars / av directors LIMITED / 01/01/2008 / HouseName/Number was: , now: 9; Street was: 1ST floor, now: wimpole street; Area was: 2 mill street, now: ; Post Town was: mayfair, now: london; Region was: london, now: ; Post Code was: W1S 2AT, now: W1G 9SG (1 page)
9 February 2009Return made up to 18/09/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 December 2007Return made up to 18/09/07; full list of members (7 pages)
20 October 2006Return made up to 18/09/06; full list of members (7 pages)
3 October 2006Accounts made up to 30 September 2005 (11 pages)
3 October 2006Accounts for a dormant company made up to 30 September 2005 (11 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
15 December 2005Return made up to 18/09/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
17 November 2004Return made up to 18/09/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 October 2003Return made up to 18/09/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 December 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 December 2002Return made up to 18/09/02; full list of members (7 pages)
19 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
19 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
27 September 2000Return made up to 18/09/00; full list of members (5 pages)
17 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
17 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
6 March 2000Location of register of members (1 page)
6 March 2000Location of register of members (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 1TW (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 1TW (1 page)
16 November 1999Full accounts made up to 30 September 1998 (10 pages)
16 November 1999Full accounts made up to 30 September 1998 (10 pages)
30 September 1999Return made up to 18/09/99; full list of members (7 pages)
30 September 1999Return made up to 18/09/99; full list of members (7 pages)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
30 September 1998Return made up to 18/09/98; full list of members (10 pages)
30 September 1998Return made up to 18/09/98; full list of members (10 pages)
3 October 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1997Incorporation (20 pages)