London
E15 4HF
Secretary Name | John Michael Bottomley |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Website | sterling.im |
---|---|
Email address | [email protected] |
Telephone | 01624 611146 |
Telephone region | Isle of Man |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £0.01 | Sterling Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
14 July 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
10 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Notification of Sterling Trust Limited as a person with significant control on 19 June 2017 (2 pages) |
12 July 2017 | Notification of Sterling Trust Limited as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
6 October 2015 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
14 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page) |
28 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 March 2014 | Appointment of Ms Catherine Lucy Hudson as a director (2 pages) |
28 March 2014 | Appointment of Ms Catherine Lucy Hudson as a director (2 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|