London
EC2A 1NT
Secretary Name | Mr Haseet Harshadray Sanghrajka |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mrs Amita Haseet Sanghrajka |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Simon Twigg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Oval Road Croydon Surrey CR0 6BP |
Director Name | Mr Patrick George Thompson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Elias Alfred Abdalla |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 Tudor Lodge 49 Holden Road London N12 7EJ |
Director Name | Ms Sunita Chandnani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 City Road London EC1Y 2AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.stconsulting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70656868 |
Telephone region | London |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Haseet Sanghrajka 50.00% Ordinary |
---|---|
100 at £1 | Patrick Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,034,456 |
Cash | £740,195 |
Current Liabilities | £361,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
24 September 2009 | Delivered on: 3 October 2009 Persons entitled: Eighty Eight Family Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account in which the sum of £10,310.62 has initially been placed and all money from time to time withdrawn from it. Outstanding |
---|
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
8 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
9 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
3 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
4 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Mr Haseet Harshadray Sanghrajka as a person with significant control on 16 January 2019 (2 pages) |
4 March 2020 | Registered office address changed from 30 City Road London EC1Y 2AY United Kingdom to 131 Finsbury Pavement London EC2A 1NT on 4 March 2020 (1 page) |
1 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
11 June 2019 | Cancellation of shares. Statement of capital on 6 January 2019
|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Cessation of Patrick George Thompson as a person with significant control on 16 January 2019 (1 page) |
16 January 2019 | Purchase of own shares. (3 pages) |
22 November 2018 | Termination of appointment of Patrick George Thompson as a director on 21 November 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
28 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Appointment of Mrs Amita Haseet Sanghrajka as a director on 1 May 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Amita Haseet Sanghrajka as a director on 1 May 2016 (2 pages) |
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 January 2016 | Registered office address changed from 4 City Road London EC1Y 2AA to 30 City Road London EC1Y 2AY on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 4 City Road London EC1Y 2AA to 30 City Road London EC1Y 2AY on 26 January 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Cancellation of shares. Statement of capital on 23 June 2011
|
23 June 2011 | Cancellation of shares. Statement of capital on 23 June 2011
|
23 June 2011 | Purchase of own shares. (3 pages) |
23 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
10 June 2011 | Termination of appointment of Sunita Chandnani as a director (1 page) |
10 June 2011 | Termination of appointment of Sunita Chandnani as a director (1 page) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Ms Sunita Chandnani on 21 February 2011 (2 pages) |
21 February 2011 | Termination of appointment of Simon Twigg as a director (1 page) |
21 February 2011 | Director's details changed for Ms Sunita Chandnani on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (2 pages) |
21 February 2011 | Termination of appointment of Elias Abdalla as a director (1 page) |
21 February 2011 | Secretary's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Patrick George Thompson on 21 February 2011 (2 pages) |
21 February 2011 | Termination of appointment of Elias Abdalla as a director (1 page) |
21 February 2011 | Termination of appointment of Elias Abdalla as a director (1 page) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Simon Twigg as a director (1 page) |
21 February 2011 | Director's details changed for Patrick George Thompson on 21 February 2011 (2 pages) |
21 February 2011 | Termination of appointment of Elias Abdalla as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
27 August 2010 | Purchase of own shares. (3 pages) |
27 August 2010 | Cancellation of shares. Statement of capital on 27 August 2010
|
27 August 2010 | Cancellation of shares. Statement of capital on 27 August 2010
|
27 August 2010 | Purchase of own shares. (3 pages) |
27 August 2010 | Purchase of own shares. (3 pages) |
27 August 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Director's details changed for Haseet Harshadray Sanghrajka on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Patrick George Thompson on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Sunita Chandnani on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Simon Twigg on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Haseet Harshadray Sanghrajka on 28 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Elias Alfred Abdalla on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Elias Alfred Abdalla on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Patrick George Thompson on 28 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Simon Twigg on 28 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Sunita Chandnani on 28 January 2010 (2 pages) |
10 February 2010 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 10 February 2010 (2 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Director's change of particulars / sunita chandnani / 01/07/2008 (1 page) |
13 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
13 March 2009 | Director's change of particulars / sunita chandnani / 01/07/2008 (1 page) |
13 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
13 March 2009 | Director's change of particulars / elias abdalla / 01/07/2008 (2 pages) |
13 March 2009 | Director's change of particulars / elias abdalla / 01/07/2008 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
14 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 March 2006 | Return made up to 28/01/06; full list of members (4 pages) |
14 March 2006 | Return made up to 28/01/06; full list of members (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 August 2005 | Return made up to 28/01/05; full list of members
|
15 August 2005 | Return made up to 28/01/05; full list of members
|
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | Ad 01/04/05--------- £ si 110@1=110 £ ic 390/500 (2 pages) |
15 June 2005 | Ad 01/04/05--------- £ si 110@1=110 £ ic 390/500 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 June 2004 | Ad 25/05/04--------- £ si 90@1=90 £ ic 300/390 (2 pages) |
3 June 2004 | Ad 25/05/04--------- £ si 90@1=90 £ ic 300/390 (2 pages) |
8 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 March 2003 | Return made up to 28/01/03; full list of members
|
1 March 2003 | Return made up to 28/01/03; full list of members
|
5 May 2002 | Resolutions
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Ad 22/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Ad 22/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (11 pages) |
28 January 2002 | Incorporation (11 pages) |