Company NameStanpart Limited
Company StatusDissolved
Company Number06222066
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 11 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameTaghreed Daoud Salman
NationalityBritish
StatusClosed
Appointed24 April 2007(1 day after company formation)
Appointment Duration12 years, 5 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address128 Ebury Street
London
SW1W 9QQ
Director NameMrs Taghreed Daoud Salman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 128 Ebury Street
London
SW1W 9QQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Raed Bahjat Toma Hanna
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Hyde Park Street
London
W2 2JN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O
128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2013
Net Worth-£276,435
Current Liabilities£345,080

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 May 2018Secretary's details changed for Taghreed Salman on 6 April 2016 (1 page)
4 May 2018Notification of Mountside Services Limited as a person with significant control on 24 April 2017 (2 pages)
4 May 2018Cessation of Taghreed Daoud Salman as a person with significant control on 24 April 2017 (1 page)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O 128 Ebury Street London SW1W 9QQ on 4 May 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
26 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
26 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 June 2012Secretary's details changed for Taghreed Salman on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Taghreed Salman on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Taghreed Salman on 7 June 2012 (1 page)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
6 May 2010Director's details changed for Mrs Tagreed Salman on 2 February 2010 (2 pages)
6 May 2010Director's details changed for Mrs Tagreed Salman on 2 February 2010 (2 pages)
6 May 2010Director's details changed for Mrs Tagreed Salman on 2 February 2010 (2 pages)
6 May 2010Director's details changed for Mrs Taghreed Daoud Salman on 2 February 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mrs Taghreed Daoud Salman on 2 February 2010 (2 pages)
6 May 2010Director's details changed for Mrs Taghreed Daoud Salman on 2 February 2010 (2 pages)
25 February 2010Appointment of Mrs Tagreed Salman as a director (2 pages)
25 February 2010Appointment of Mrs Tagreed Salman as a director (2 pages)
24 February 2010Termination of appointment of Raed Hanna as a director (1 page)
24 February 2010Termination of appointment of Raed Hanna as a director (1 page)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
14 July 2009Return made up to 23/04/09; full list of members (3 pages)
14 July 2009Return made up to 23/04/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
8 December 2008Return made up to 23/04/08; full list of members; amend (5 pages)
8 December 2008Return made up to 23/04/08; full list of members; amend (5 pages)
15 September 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
15 September 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
22 May 2008Return made up to 23/04/08; full list of members (6 pages)
22 May 2008Return made up to 23/04/08; full list of members (6 pages)
5 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)