London
W1S 4HP
Director Name | Mr Anup Manilal Shah |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
Secretary Name | Mrs Pratibha Makwana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Baytree House 3 Broomer Place Cheshunt Hertfordshire EN8 9ER |
Secretary Name | Mr Anup Manilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Green Lane Oxhey Hertfordshire WD19 4NL |
Registered Address | 3rd Floor 17 Albemarle Street London W1S 4HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
96 at £1 | Stillmen LTD 96.00% Ordinary |
---|---|
1 at £1 | Alpa Shah 1.00% Ordinary |
1 at £1 | Anup Manilal Shah 1.00% Ordinary |
1 at £1 | Mukesh Shah 1.00% Ordinary |
1 at £1 | Ninna Mukesh Shah 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £111 |
Current Liabilities | £11 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
29 March 2011 | Secretary's details changed for Pratibha Makwana on 2 March 2011 (1 page) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Pratibha Makwana on 2 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Pratibha Makwana on 2 March 2011 (1 page) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
9 March 2010 | Director's details changed for Mr Anup Manilal Shah on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Anup Shah as a secretary (1 page) |
9 March 2010 | Director's details changed for Mr Anup Manilal Shah on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Anup Shah as a secretary (1 page) |
9 March 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Anup Manilal Shah on 2 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Secretary appointed pratibha makwana (1 page) |
6 April 2009 | Secretary appointed pratibha makwana (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 66 new bond street 4TH floor london W1S 1RW (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 66 new bond street 4TH floor london W1S 1RW (1 page) |
17 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
15 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
15 April 2008 | Appointment Terminated Secretary ninna shah (1 page) |
15 April 2008 | Secretary appointed mr anup manilal shah (1 page) |
15 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated secretary ninna shah (1 page) |
15 April 2008 | Secretary appointed mr anup manilal shah (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DD (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DD (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
11 November 2004 | Company name changed strategic uk properties LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed strategic uk properties LIMITED\certificate issued on 11/11/04 (2 pages) |
14 September 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
14 September 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
21 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
21 April 2004 | Ad 01/02/04--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 April 2004 | Ad 01/02/04--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
31 July 2003 | Ad 01/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
31 July 2003 | Ad 01/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
12 April 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
12 April 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 st john street london EC1M 4NT (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 st john street london EC1M 4NT (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
11 March 2002 | Incorporation (15 pages) |