Charlestown
Nevis
LLP Designated Member Name | The Stratton Purpose Trust (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 August 2018) |
Correspondence Address | C/O Appleby Corporate Services (Seychelles) Ltd Le Manglier Street Victoria Mahe Sechelles |
LLP Designated Member Name | CMH Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | Suite 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA |
LLP Designated Member Name | Universal Exports (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | Suite 131 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA |
Registered Address | 1 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 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £516,427 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 17 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 17 March 2016 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 17 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
19 March 2014 | Annual return made up to 17 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 17 March 2014 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Member's details changed for The Stratton Purpose Trust on 25 June 2013 (2 pages) |
25 June 2013 | Member's details changed for The Stratton Purpose Trust on 25 June 2013 (2 pages) |
18 June 2013 | Termination of appointment of Universal Exports (London) Limited as a member (1 page) |
18 June 2013 | Appointment of The Stratton Purpose Trust as a member (2 pages) |
18 June 2013 | Termination of appointment of Universal Exports (London) Limited as a member (1 page) |
18 June 2013 | Annual return made up to 17 March 2013 (2 pages) |
18 June 2013 | Termination of appointment of Cmh Holdings Limited as a member (1 page) |
18 June 2013 | Annual return made up to 17 March 2013 (2 pages) |
18 June 2013 | Termination of appointment of Cmh Holdings Limited as a member (1 page) |
18 June 2013 | Appointment of The Stratton Purpose Trust as a member (2 pages) |
13 May 2013 | Registered office address changed from Ground Floor Office 23 High Street Yatton Bristol BS49 4JD England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Ground Floor Office 23 High Street Yatton Bristol BS49 4JD England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England on 13 May 2013 (1 page) |
15 April 2013 | Registered office address changed from 16 Derham Park Yatton North Somerset BS49 4DZ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 16 Derham Park Yatton North Somerset BS49 4DZ on 15 April 2013 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 17 March 2012 (3 pages) |
20 April 2012 | Annual return made up to 17 March 2012 (3 pages) |
12 March 2012 | Registered office address changed from 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 12 March 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 17 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 17 March 2011 (3 pages) |
5 April 2011 | Member's details changed for Stratton Insurance Limited on 17 March 2011 (2 pages) |
5 April 2011 | Member's details changed for Universal Exports Limited on 17 March 2011 (2 pages) |
5 April 2011 | Member's details changed for Cmh Holdings Limited on 17 March 2011 (2 pages) |
5 April 2011 | Member's details changed for Universal Exports Limited on 17 March 2011 (2 pages) |
5 April 2011 | Member's details changed for Stratton Insurance Limited on 17 March 2011 (2 pages) |
5 April 2011 | Member's details changed for Cmh Holdings Limited on 17 March 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Member's details changed for Cmh Holdings Limited on 18 March 2009 (2 pages) |
22 April 2010 | Member's details changed for Universal Exports Limited on 18 March 2009 (3 pages) |
22 April 2010 | Member's details changed for Cmh Holdings Limited on 18 March 2009 (2 pages) |
22 April 2010 | Member's details changed for Universal Exports Limited on 18 March 2009 (3 pages) |
16 April 2010 | Annual return made up to 17 March 2010 (9 pages) |
16 April 2010 | Annual return made up to 17 March 2010 (9 pages) |
8 April 2010 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW on 8 April 2010 (2 pages) |
13 July 2009 | LLP member appointed stratton insurance LIMITED (1 page) |
13 July 2009 | LLP member appointed stratton insurance LIMITED (1 page) |
17 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
17 March 2009 | Incorporation document\certificate of incorporation (3 pages) |