UKBizDB.co.uk

STRIPE 21 LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary27 June 2008Active
44b, Woodlands Road, Epsom, England, KT18 7HW

Director30 June 2006Active
49a Essendene Road, Caterham, CR3 5PB

Secretary09 July 2002Active
49a Essendene Road, Caterham, CR3 5PB

Secretary18 March 2003Active
3 Whitehorse Drive, Epsom, KT18 7NE

Secretary13 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 2002Active
2 Shoal Creek, Keepers Brook Collingtree Park, Northampton, NN4 0YT

Director30 June 2008Active
49a Essendene Road, Caterham, CR3 5PB

Director09 July 2002Active
49a Essendene Road, Caterham, CR3 5PB

Director23 October 2003Active
45 Bramble Walk, Epsom, KT18 7TB

Director13 March 2006Active
49 The Shearers, Bishops Stortford, CM23 4AZ

Director09 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Insolvency

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

Download
2022-09-05Insolvency

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

Download
2021-07-22Insolvency

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

Download
2020-07-15Insolvency

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

Download
2019-07-23Address

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

Download
2019-07-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-22Resolution

Resolution.

Download
2019-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Mortgage

Mortgage satisfy charge full.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-09Accounts

Accounts with accounts type total exemption full.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption full.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Officers

Change person director company with change date.

Download
2014-02-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2012-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.