UKBizDB.co.uk

STRATOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

Director30 September 2016Active
Pound House, 62a Highgate High Street, London, United Kingdom, N6 5HX

Secretary01 October 2016Active
2 Oaklands Gardens, Kenley, CR8 5DS

Secretary30 June 2001Active
34, Westway, Caterham, England, CR3 5TP

Secretary01 January 2006Active
467 Godstone Road, Whyteleafe, CR3 0BL

Secretary19 November 1999Active
34, Westway, Caterham, CR3 5TP

Secretary28 November 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 November 1999Active
34, Westway, Caterham, England, CR3 5TP

Director25 April 2007Active
Pound House, Highgate High Street, London, England, N6 5HX

Director19 November 1999Active
Pound House, Highgate High Street, London, England, N6 5HX

Director19 November 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director19 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Resolution

Resolution.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-10-01Accounts

Change account reference date company previous extended.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

Change registered office address company with date old address new address.

Download
2018-05-02Address

Change registered office address company with date old address new address.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-10-13Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Accounts

Change account reference date company previous extended.

Download
2017-04-03Resolution

Resolution.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.