STRATEGIC TRANSITION SERVICES LIMITED
Overview
Company Name | STRATEGIC TRANSITION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07670564 |
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 STRATEGIC TRANSITION SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is STRATEGIC TRANSITION SERVICES LIMITED located?
Registered Office Address | c/o C/O CARBON ACCOUNTANTS LTD 66 Botley Road Park Gate SO31 1BB Southampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRATEGIC TRANSITION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1891 LIMITED | Jun 15, 2011 | Jun 15, 2011 |
What are the latest accounts for STRATEGIC TRANSITION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What are the latest filings for STRATEGIC TRANSITION SERVICES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Franklin on Jun 17, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Apr 30, 2013 | 3 pages | AA01 | ||||||||||
Termination of appointment of Jack Nugent Holliday as a director on Apr 18, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mark Gibbard Jones as a director on Apr 18, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 41 Eastcheap London EC3M 1DT on Apr 29, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed de facto 1891 LIMITED\certificate issued on 04/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mark Franklin as a director | 3 pages | AP01 | ||||||||||
Appointment of David Mark Gibbard Jones as a director | 3 pages | AP01 | ||||||||||
Appointment of Jack Nugent Holliday as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 10 Snow Hill London EC1A 2AL England on Jul 20, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Travers Smith Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ruth Bracken as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Travers Smith Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Travers Smith Secretaries Limited as a director | 2 pages | TM01 | ||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||
Who are the officers of STRATEGIC TRANSITION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN, Mark Victor | Director | Botley Road Park Gate SO31 1BB Southampton 66 England | United Kingdom | British | Recruitment | 123408530002 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
GIBBARD JONES, David Mark | Director | Fawcett Street SW10 9JD London 18 Uk | United Kingdom | British | Recruitment Officer | 71493150002 | ||||||||
HOLLIDAY, Jack Nugent | Director | Danehurst Street SW6 6SA London 29 Uk | Uk | British | Chief Operating Officer | 139574530002 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
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