This company is commonly known as Stratotel Limited. The company was founded 24 years ago and was given the registration number 03880143. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | STRATOTEL LIMITED |
---|---|---|
Company Number | : | 03880143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 November 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH | Director | 30 September 2016 | Active |
Pound House, 62a Highgate High Street, London, United Kingdom, N6 5HX | Secretary | 01 October 2016 | Active |
2 Oaklands Gardens, Kenley, CR8 5DS | Secretary | 30 June 2001 | Active |
34, Westway, Caterham, England, CR3 5TP | Secretary | 01 January 2006 | Active |
467 Godstone Road, Whyteleafe, CR3 0BL | Secretary | 19 November 1999 | Active |
34, Westway, Caterham, CR3 5TP | Secretary | 28 November 2014 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 November 1999 | Active |
34, Westway, Caterham, England, CR3 5TP | Director | 25 April 2007 | Active |
Pound House, Highgate High Street, London, England, N6 5HX | Director | 19 November 1999 | Active |
Pound House, Highgate High Street, London, England, N6 5HX | Director | 19 November 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 19 November 1999 | Active |
Pound House Holdings Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Accounts | Change account reference date company previous extended. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-13 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Accounts | Change account reference date company previous extended. | Download |
2017-04-03 | Resolution | Resolution. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.