Hook End
Brentwood
Essex
CM15 0NR
Director Name | Mr Mark Nicholas Fernandes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Nork Way Banstead Surrey SM7 1HW |
Registered Address | 13 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,591 |
Cash | £6,396 |
Current Liabilities | £163,410 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Application to strike the company off the register (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
12 August 2009 | Appointment terminated director mark fernandes (1 page) |
12 August 2009 | Appointment Terminated Director mark fernandes (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
10 June 2009 | Ad 01/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 June 2009 | Ad 01/03/09 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
16 April 2009 | Company name changed stf partners LTD\certificate issued on 20/04/09 (2 pages) |
16 April 2009 | Company name changed stf partners LTD\certificate issued on 20/04/09 (2 pages) |
26 March 2009 | Director appointed mr mark harley standish (1 page) |
26 March 2009 | Director appointed mr mark harley standish (1 page) |
17 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 50 nork way banstead SM7 1HW united kingdom (1 page) |
17 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 50 nork way banstead SM7 1HW united kingdom (1 page) |
30 January 2009 | Incorporation (14 pages) |
30 January 2009 | Incorporation (14 pages) |