STRATEGIC TRANSITION SERVICES LIMITED

STRATEGIC TRANSITION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTRATEGIC TRANSITION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07670564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STRATEGIC TRANSITION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1891 LIMITEDJun 15, 2011Jun 15, 2011

    What are the latest accounts for STRATEGIC TRANSITION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for STRATEGIC TRANSITION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2013

    Statement of capital on Jun 17, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mark Franklin on Jun 17, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Previous accounting period extended from Dec 31, 2012 to Apr 30, 2013

    3 pagesAA01

    Termination of appointment of Jack Nugent Holliday as a director on Apr 18, 2013

    1 pagesTM01

    Termination of appointment of David Mark Gibbard Jones as a director on Apr 18, 2013

    1 pagesTM01

    Registered office address changed from 41 Eastcheap London EC3M 1DT on Apr 29, 2013

    1 pagesAD01

    Annual return made up to Jun 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Previous accounting period shortened from Jun 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Certificate of change of name

    Company name changed de facto 1891 LIMITED\certificate issued on 04/11/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mark Franklin as a director

    3 pagesAP01

    Appointment of David Mark Gibbard Jones as a director

    3 pagesAP01

    Appointment of Jack Nugent Holliday as a director

    3 pagesAP01

    Registered office address changed from 10 Snow Hill London EC1A 2AL England on Jul 20, 2011

    2 pagesAD01

    Termination of appointment of Travers Smith Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Ruth Bracken as a director

    2 pagesTM01

    Termination of appointment of Travers Smith Limited as a director

    2 pagesTM01

    Termination of appointment of Travers Smith Secretaries Limited as a director

    2 pagesTM01

    Incorporation

    16 pagesNEWINC

    Who are the officers of STRATEGIC TRANSITION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Mark Victor
    Botley Road
    Park Gate
    SO31 1BB Southampton
    66
    England
    Director
    Botley Road
    Park Gate
    SO31 1BB Southampton
    66
    England
    United KingdomBritishRecruitment123408530002
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    GIBBARD JONES, David Mark
    Fawcett Street
    SW10 9JD London
    18
    Uk
    Director
    Fawcett Street
    SW10 9JD London
    18
    Uk
    United KingdomBritishRecruitment Officer71493150002
    HOLLIDAY, Jack Nugent
    Danehurst Street
    SW6 6SA London
    29
    Uk
    Director
    Danehurst Street
    SW6 6SA London
    29
    Uk
    UkBritishChief Operating Officer139574530002
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    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