Company NameSTP Solution Provider Limited
Company StatusDissolved
Company Number03899725
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameTreasury Risk Asset Management Systems Stp Limited

Directors

Director NameLionel Jules Rene De Nicola
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleConsultant
Correspondence AddressProtea Heights
Martingale Avenue
Hout Bay
7806
South Africa
Director NameArnold Gary Eber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleConsultant
Correspondence Address5 Millers Court
Chiswick Mall
London
W4 2PF
Director NameMarc Alain Tison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleConsultant
Correspondence AddressKonijnen Valleij
Vlottenburg
Wc 7604
South Africa
Secretary NameArnold Gary Eber
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleConsultant
Correspondence Address5 Millers Court
Chiswick Mall
London
W4 2PF
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address71 Duke Street
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Memorandum and Articles of Association (9 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
2 February 2000Company name changed treasury risk asset management s ystems stp LIMITED\certificate issued on 03/02/00 (2 pages)
24 December 1999Incorporation (15 pages)