UKBizDB.co.uk

STRIPES PRO LTD

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

This company is commonly known as Stripes Pro Ltd. The company was founded 4 years ago and was given the registration number 12107741. The firm's registered office is in ILFORD. You can find them at 4 Fullwell Parade Fullwell Avenue, Clayhall, Ilford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRIPES PRO LTD
Company Number:12107741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Fullwell Parade Fullwell Avenue, Clayhall, Ilford, United Kingdom, IG5 0RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Caterham Avenue, Clayhall, Ilford, England, IG5 0QB

Director01 April 2023Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Secretary13 September 2019Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Secretary10 July 2022Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Director01 October 2019Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Director01 October 2019Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Director10 July 2022Active
4 Fullwell Parade, Fullwell Avenue, Clayhall, Ilford, United Kingdom, IG5 0RF

Director17 July 2019Active
4, Fullwell Parade, Fullwell Avenue, Clayhall, Ilford, England, IG5 0RF

Director13 September 2019Active

People with Significant Control

Mr Shamoun Mohammed Ali Heydari Kazem
Notified on:01 April 2023
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:18, Devonshire Way, Hayes, England, UB4 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Ishaque
Notified on:17 July 2019
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:4 Fullwell Parade, Fullwell Avenue, Ilford, United Kingdom, IG5 0RF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-25Persons with significant control

Notification of a person with significant control.

Download
2023-06-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-25Address

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

Download
2023-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-04-02Address

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

Download
2023-04-02Officers

Termination secretary company with name termination date.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-04-01Dissolution

Dissolution withdrawal application strike off company.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-08-24Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Officers

Appoint person secretary company with name date.

Download
2022-07-10Officers

Termination director company with name termination date.

Download
2022-07-10Officers

Termination director company with name termination date.

Download
2022-07-10Officers

Termination secretary company with name termination date.

Download
2022-07-10Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.