UKBizDB.co.uk

STRIPE COURIER SERVICES LIMITED

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

This company is commonly known as Stripe Courier Services Limited. The company was founded 32 years ago and was given the registration number 02629099. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:STRIPE COURIER SERVICES LIMITED
Company Number:02629099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director24 February 1999Active
69 Charlwood Street, London, SW1V 4PG

Secretary12 July 1991Active
704 Gilbert House, Barbican, London, EC2Y 8BD

Secretary21 November 1991Active
26 Halford Road, London, SW6 1JT

Director12 July 1991Active
704, Gilbert House, Barbican, London, EC2Y 8BD

Director21 November 1991Active
704 Gilbert House, Barbican, London, EC2Y 8BD

Director21 November 1991Active

People with Significant Control

Mr Dennis Gordon Holden
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:British
Country of residence:England
Address:114, Clerkenwell Road, London, England, EC1M 5SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Desiree Pamela Holden
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:114, Clerkenwell Road, London, England, EC1M 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Gordon Holden
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Address

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

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.