Company NameSTT Yacht Management Limited
Company StatusDissolved
Company Number06913233
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMrs Helen Louise Roue
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameCorporate Officer Limited (Corporation)
StatusClosed
Appointed21 May 2009(same day as company formation)
Correspondence Address1st Floor Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameNewchain Ltd (Corporation)
StatusClosed
Appointed21 May 2009(same day as company formation)
Correspondence Address1st Floor Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mahmoud El May
100.00%
Ordinary

Financials

Year2014
Net Worth-£616,673
Cash£1,351
Current Liabilities£58,029

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 December

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Secretary's details changed for Newchain Ltd on 21 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Helen Louise Roue on 21 May 2010 (2 pages)
7 June 2010Secretary's details changed for Newchain Ltd on 21 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Corporate Officer Limited on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Corporate Officer Limited on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Helen Louise Roue on 21 May 2010 (2 pages)
8 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
8 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
4 June 2009Director appointed corporate officer LIMITED (4 pages)
4 June 2009Director appointed helen louise roue (3 pages)
4 June 2009Director appointed helen louise roue (3 pages)
4 June 2009Director appointed corporate officer LIMITED (4 pages)
4 June 2009Secretary appointed newchain LTD (2 pages)
4 June 2009Secretary appointed newchain LTD (2 pages)
27 May 2009Appointment terminated director john o'donnell (1 page)
27 May 2009Appointment terminated secretary jpcors LIMITED (1 page)
27 May 2009Appointment terminated secretary jpcors LIMITED (1 page)
27 May 2009Appointment terminated director john o'donnell (1 page)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)