This company is commonly known as Stripe 21 Limited. The company was founded 21 years ago and was given the registration number 04480680. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | STRIPE 21 LIMITED |
---|---|---|
Company Number | : | 04480680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 2002 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Secretary | 27 June 2008 | Active |
44b, Woodlands Road, Epsom, England, KT18 7HW | Director | 30 June 2006 | Active |
49a Essendene Road, Caterham, CR3 5PB | Secretary | 09 July 2002 | Active |
49a Essendene Road, Caterham, CR3 5PB | Secretary | 18 March 2003 | Active |
3 Whitehorse Drive, Epsom, KT18 7NE | Secretary | 13 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 July 2002 | Active |
2 Shoal Creek, Keepers Brook Collingtree Park, Northampton, NN4 0YT | Director | 30 June 2008 | Active |
49a Essendene Road, Caterham, CR3 5PB | Director | 09 July 2002 | Active |
49a Essendene Road, Caterham, CR3 5PB | Director | 23 October 2003 | Active |
45 Bramble Walk, Epsom, KT18 7TB | Director | 13 March 2006 | Active |
49 The Shearers, Bishops Stortford, CM23 4AZ | Director | 09 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 July 2002 | Active |
Mr Stephen Paul North | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-05-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Change person director company with change date. | Download |
2014-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.