STRIPED CUCKOO LIMITED
Overview
| Company Name | STRIPED CUCKOO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07461151 |
| 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 STRIPED CUCKOO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRIPED CUCKOO LIMITED located?
| Registered Office Address | The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRIPED CUCKOO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for STRIPED CUCKOO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Appointment of Mr Thomas Frederick John Atkinson as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Chick-Wallace as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Termination of appointment of Chloe Walker as a director on Nov 08, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Chloe Walker as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Notification of Susan Elizabeth Chick Wallace as a person with significant control on Jul 29, 2019 | 2 pages | PSC01 | ||
Cessation of Katy Crotty as a person with significant control on Jul 29, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Katy Crotty as a director on Jul 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jessie May Pile as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kyle Lister as a director on May 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Amanda Louise Phillips as a director on May 02, 2019 | 1 pages | TM01 | ||
Appointment of Miss Jessie May Pile as a director on Feb 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Katarzyna Zak as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Susan Elizabeth Chick-Wallace as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Appointment of Mr Kyle Lister as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ntenis Bompai as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Madalina Dumitra Scarlat as a director on Dec 27, 2018 | 1 pages | TM01 | ||
Who are the officers of STRIPED CUCKOO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G A SECRETARIES LIMITED | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England |
| 121664840001 | ||||||||||
| ATKINSON, Thomas Frederick John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 99026460001 | |||||||||
| BIELECKA, Dorota Anne | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Polish | 234410450001 | |||||||||
| BLAKE, Martin James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 239653510001 | |||||||||
| BOMPAI, Ntenis | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Greek | 247573510001 | |||||||||
| CAULWELL, Luke | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 244432120001 | |||||||||
| CHICK-WALLACE, Susan Elizabeth | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | United Kingdom | British | 254506740001 | |||||||||
| COLE, Daniel | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 198894810001 | |||||||||
| CRETU, Florian-Marian | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Romanian | 215144310001 | |||||||||
| CROOKENDALE, Kamaal Abdur Raheem | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 214669020001 | |||||||||
| CROTTY, Katy | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 243270770001 | |||||||||
| HADFIELD, Jason David | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire England | England | British | 195411500001 | |||||||||
| HALDANE, Deborah Jane | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 209230070001 | |||||||||
| HAWKINS, Tammy Michelle | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Wales | British | 232352430001 | |||||||||
| HYNE, Tyler | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | English | 211386190001 | |||||||||
| JENKINS, Catherine Mary | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Carlson Suite Gloucestershire United Kingdom | England | British | 148595300001 | |||||||||
| LAKE, Steven Michael | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | English | 231442400001 | |||||||||
| LIFE-SMITH, Victoria Jennifer | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 231544720001 | |||||||||
| LINDNER, Joyce Nduta | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | United Kingdom | German | 205111540002 | |||||||||
| LISTER, Kyle | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 254484800001 | |||||||||
| LLOYD, Jonathon | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 206843140001 | |||||||||
| MAHAMANE, Hamadou Aibarazi Haidara | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Spanish | 239072470001 | |||||||||
| MANSFIELD, Jack Wesley | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 248290190001 | |||||||||
| MCELROY, Kevin Patrick | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 219084670001 | |||||||||
| MCGOLDRICK, Christopher | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 237802030001 | |||||||||
| MCTAVISH, Neill Donald | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 249017130001 | |||||||||
| MECONI, Jason | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 223049630001 | |||||||||
| MURRY, Shane | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Scottish | 211351710001 | |||||||||
| MUSIL, Vladimir | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Czech | 223050300001 | |||||||||
| NGOMA, Lukanga | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | Democratic Republic Of The Congo | 207144070001 | |||||||||
| PAGE, Adam John | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Wales | British | 213219680001 | |||||||||
| PHILLIPS, Amanda Louise | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 243633230001 | |||||||||
| PILE, Jessie May | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Wales | British | 254142900001 | |||||||||
| POYNER, Owen James | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 230997590001 | |||||||||
| REYNOLDS, Lewis Robert Anthony | Director | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | England | British | 238483410001 |
Who are the persons with significant control of STRIPED CUCKOO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Elizabeth Chick Wallace | Jul 29, 2019 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Katy Crotty | Jul 19, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Hamadou Aibarazi Haidara Mahamane | Mar 09, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: Spanish Country of Residence: England | |||
Natures of Control
| |||
| Mr Lewis Robert Anthony Reynolds | Feb 21, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Mcgoldrick | Jan 09, 2018 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Charlotte Emma Townley | Oct 12, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Dorota Anne Bielecka | Oct 06, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
| Mrs Victoria Jennifer Life Smith | Sep 08, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jason Maximillian Trowers | Aug 04, 2017 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joyce Nduta Lindner | Apr 12, 2016 | Vantage Point Business Village GL17 0DD Mitcheldean The Aspen Building Gloucestershire | Yes |
Nationality: German Country of Residence: United Kingdom | |||
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