Company NameMR. Stranos Ltd
DirectorChristophe Mela
Company StatusActive - Proposal to Strike off
Company Number09310188
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Christophe Mela
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2015(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address28 Old Brompton Road
Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due30 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 March 2019 (5 years, 1 month ago)
Next Return Due26 March 2020 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
16 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Notification of Christophe Mela as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Christophe Mela as a person with significant control on 12 March 2017 (2 pages)
4 July 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
29 May 2015Registered office address changed from 3 Gower Street 3rd Floor London WC1E 6HA to 28 Old Brompton Road Old Brompton Road London SW7 3SS on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 3 Gower Street 3rd Floor London WC1E 6HA to 28 Old Brompton Road Old Brompton Road London SW7 3SS on 29 May 2015 (1 page)
12 March 2015Appointment of Mr Christophe Mela as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Christophe Mela as a director on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from 3 Gower Street 3Rd Floor London WC1E 6HA to 3 Gower Street 3Rd Floor London WC1E 6HA on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 3 Gower Street 3Rd Floor London WC1E 6HA to 3 Gower Street 3Rd Floor London WC1E 6HA on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 3 Gower Street 3Rd Floor London WC1E 6HA to 3 Gower Street 3Rd Floor London WC1E 6HA on 2 March 2015 (2 pages)
19 February 2015Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom to 3 Gower Street 3Rd Floor London WC1E 6HA on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom to 3 Gower Street 3Rd Floor London WC1E 6HA on 19 February 2015 (2 pages)
19 November 2014Termination of appointment of Barbara Kahan as a director on 13 November 2014 (2 pages)
19 November 2014Termination of appointment of Barbara Kahan as a director on 13 November 2014 (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(36 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(36 pages)