Company NameSTF Partners Limited
Company StatusDissolved
Company Number06806286
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameSTF Partners Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Harley Standish
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 month after company formation)
Appointment Duration2 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJeeves Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Director NameMr Mark Nicholas Fernandes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Nork Way
Banstead
Surrey
SM7 1HW

Location

Registered Address13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,591
Cash£6,396
Current Liabilities£163,410

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 200
(4 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 200
(4 pages)
12 August 2009Appointment terminated director mark fernandes (1 page)
12 August 2009Appointment Terminated Director mark fernandes (1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Ad 01/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 June 2009Ad 01/03/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
16 April 2009Company name changed stf partners LTD\certificate issued on 20/04/09 (2 pages)
16 April 2009Company name changed stf partners LTD\certificate issued on 20/04/09 (2 pages)
26 March 2009Director appointed mr mark harley standish (1 page)
26 March 2009Director appointed mr mark harley standish (1 page)
17 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
17 March 2009Registered office changed on 17/03/2009 from 50 nork way banstead SM7 1HW united kingdom (1 page)
17 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
17 March 2009Registered office changed on 17/03/2009 from 50 nork way banstead SM7 1HW united kingdom (1 page)
30 January 2009Incorporation (14 pages)
30 January 2009Incorporation (14 pages)