Company NameSTS Corporation Llp
Company StatusDissolved
Company NumberOC368738
CategoryLimited Liability Partnership
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member NameH&P Equipment Inc (Corporation)
StatusClosed
Appointed10 October 2011(same day as company formation)
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Str.
Victoria, Mahe
000
LLP Designated Member NameIt Avionics Inc (Corporation)
StatusClosed
Appointed10 October 2011(same day as company formation)
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Str.
Victoria, Mahe
000

Contact

Websitewww.stscorp.net

Location

Registered AddressUnit 8024 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,891,307
Gross Profit£54,651
Net Worth£109,076
Cash£109,076

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
8 June 2021Change of details for Mr Vladimir Nikitin as a person with significant control on 29 April 2021 (2 pages)
30 April 2021Cessation of Vladimir Skurikhin as a person with significant control on 29 April 2021 (1 page)
30 April 2021Notification of Vladimir Nikitin as a person with significant control on 29 April 2021 (2 pages)
29 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 October 2019Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 8024 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 25 October 2019 (1 page)
10 April 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 April 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 1 5 Percy Street London W1T 1DG on 11 April 2017 (1 page)
11 April 2017Administrative restoration application (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 April 2017Annual return made up to 28 August 2014 (11 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 April 2017Administrative restoration application (3 pages)
11 April 2017Annual return made up to 28 August 2014 (11 pages)
11 April 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 April 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 1 5 Percy Street London W1T 1DG on 11 April 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 26 January 2016 (3 pages)
27 January 2016Annual return made up to 26 January 2016 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2015Annual return made up to 19 February 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 (3 pages)
2 October 2014Annual return made up to 25 September 2014 (3 pages)
2 October 2014Annual return made up to 25 September 2014 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 September 2013Annual return made up to 28 August 2013 (3 pages)
11 September 2013Annual return made up to 28 August 2013 (3 pages)
28 August 2012Annual return made up to 28 August 2012 (3 pages)
28 August 2012Annual return made up to 28 August 2012 (3 pages)
10 October 2011Incorporation of a limited liability partnership (6 pages)
10 October 2011Incorporation of a limited liability partnership (6 pages)