STRATFORD COURT TITLE LIMITED
Overview
| Company Name | STRATFORD COURT TITLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03033116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATFORD COURT TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STRATFORD COURT TITLE LIMITED located?
| Registered Office Address | 4th Floor 45 Monmouth Street WC2H 9DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRATFORD COURT TITLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for STRATFORD COURT TITLE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STRATFORD COURT TITLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Mar 17, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Mar 17, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brigit Scott as a director on Mar 17, 2015 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 7 Durweston Street London W1H 1EN* on Jun 03, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mrs. Brigit Scott on Oct 02, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Casey Roberts as a director | 2 pages | TM01 | ||||||||||
Appointment of Miss Samantha Jayne Platt as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Casey Raymond Roberts on Jul 29, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Mar 15, 2010 | 2 pages | CH04 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of STRATFORD COURT TITLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINSON, Peter Ronald | Secretary | Ryefield Lower Church Road Sandhurst GU47 8HP Camberley Berks | British | 20984670002 | ||||||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||||||
| FNTC (SECRETARIES) LIMITED | Secretary | Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man |
| 59454990001 | ||||||||||||||
| HTC SECRETARIAL SERVICES LIMITED | Secretary | 5 Priory Court Tuscam Way GU15 3YX Camberley Surrey | 51152640001 | |||||||||||||||
| GILCHRIST, Lesley Knox | Director | Flat 2 Katherine House Kingsway, Blackwater GU17 0JS Camberley Surrey | British | 70676300001 | ||||||||||||||
| HIGGINS, Elaine Joyce | Director | Birchleigh House Hillberry Road IM3 4EU Onchan Isle Of Man | Isle Of Man | British | 74972780001 | |||||||||||||
| HUTCHINSON, Peter Ronald | Director | Ryefield Lower Church Road Sandhurst GU47 8HP Camberley Berks | British | 20984670002 | ||||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| POPE, Joy Elizabeth | Director | Westover Firgrove Road GU46 6QD Yateley Hampshire | United Kingdom | British | 25168020001 | |||||||||||||
| ROBERTS, Casey Raymond | Director | 32 Whitebridge Road Onchan IM3 4HR Isle Of Man Beechwood | Isle Of Man | British | 171820760002 | |||||||||||||
| SCOTT, Brigit, Mrs. | Director | Ballaconley Farm Lane IM7 3HA Jurby East Lough Ny Shuin Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||||||||||
| HTC NOMINEES LIMITED | Director | 5 Priory Court Tuscam Way GU15 3YX Camberley Surrey | 51854560001 | |||||||||||||||
| HTC SECRETARIAL SERVICES LIMITED | Director | 5 Priory Court Tuscam Way GU15 3YX Camberley Surrey | 51152640001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0