STRIPE LONDON LIMITED
Overview
| Company Name | STRIPE LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03237465 |
| 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 STRIPE LONDON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STRIPE LONDON LIMITED located?
| Registered Office Address | Great Suffolk Yard 127-131 Great Suffolk Street SE1 1PP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRIPE LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| TANGIBLE DATA LIMITED | Feb 26, 2008 | Feb 26, 2008 |
| TALKING NUMBERS DATA BASED SOLUTIONS LIMITED | Jan 14, 1997 | Jan 14, 1997 |
| REGARDENGAGE LIMITED | Aug 13, 1996 | Aug 13, 1996 |
What are the latest accounts for STRIPE LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for STRIPE LONDON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 07, 2024 |
What are the latest filings for STRIPE LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Mark Bentley as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Madden as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Bentley as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jon Williams as a director on Apr 10, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on Apr 25, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on Sep 07, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Cello Health Plc as a person with significant control on Sep 20, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Mark Scott as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Cello Group Plc as a person with significant control on Dec 05, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8-9 Queen Street London EC4N 1SP England to Queens House 8-9 Queen Street London EC4N 1SP on Nov 23, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of STRIPE LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Michael | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 318851610001 | |||||
| WILLIAMS, Jon | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 266974870001 | |||||
| BENTLEY, Mark | Secretary | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | 150366600001 | |||||||
| HOWE, Philippa | Secretary | The Byre Kingshill Leigh Sinton WR13 5EG Malvern Worcs | British | 61137820001 | ||||||
| LAING, Andrew Scott | Secretary | 10 Templeland Road EH12 8RP Edinburgh Midlothian | British | 79355080002 | ||||||
| SAMUEL, Simon Robert | Secretary | 117 Horns Road GL5 1EE Stroud Gloucestershire | British | 73712430002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENTLEY, Mark | Director | 27 Nutter Lane Wanstead E11 2HZ London | England | British | 121012880001 | |||||
| CAROLAN, Andrew Joseph | Director | 4 Blinkbonny Crescent EH4 3NB Edinburgh | Scotland | British | 35083370004 | |||||
| CONYBEARE, Judy Charlotte Lesreaulx | Director | 101 Broad Town SN4 7RU Swindon Wiltshire | England | British | 55922830002 | |||||
| DIPPLE, David | Director | 133 Perrinsfield GL7 3SE Lechlade Gloucestershire | England | British | 62458710001 | |||||
| FOXON, Julian | Director | Fir Tree Cottage 2 Daffords Place Larkhall BA1 6SQ Bath Avon | United Kingdom | British | 141283140001 | |||||
| HOWE, Philippa | Director | The Byre Kingshill Leigh Sinton WR13 5EG Malvern Worcs | British | 61137820001 | ||||||
| LAING, Andrew Scott | Director | 10 Templeland Road EH12 8RP Edinburgh Midlothian | United Kingdom | British | 79355080002 | |||||
| MAGSON, Nigel Joseph | Director | April Cottage The Pound Ampney Crucis GL7 5RZ Cirencester Gloucestershire | England | British | 39716880006 | |||||
| PIDGEON, Stephen Meredith | Director | Hunt Court Sandy Pluck Lane GL53 5UB Shurdington Cheltenham | United Kingdom | British | 51340510002 | |||||
| SAMUEL, Simon Robert | Director | 117 Horns Road GL5 1EE Stroud Gloucestershire | British | 73712430002 | ||||||
| SCOTT, Mark | Director | 3 Church Terrace TW10 6SE Richmond Surrey | England | British | 61045260002 | |||||
| SNEDDEN, Janet Mary | Director | 2 The Mulberries Inner Silk Mills SN16 9LP Malmesbury Wiltshire | United Kingdom | British | 79613510001 | |||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| YOUNG, Richard | Director | The Chestnuts No 2 Kings Drive Easebourne GU29 0BH Midhurst West Sussex | British | 41990490004 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STRIPE LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cello Health Ltd | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House England | No | ||||
| |||||||
Natures of Control
| |||||||
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