STRATFORD DEVELOPMENT PARTNERSHIP FOR REGENERATION

C/O 105 Barking Road C/O 105 Barking Road, London, E16 4HQ
StatusDISSOLVED
Company No.04613511
Category
Incorporated10 Dec 2002
Age21 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution06 Feb 2018
Years6 years, 3 months, 2 days

SUMMARY

STRATFORD DEVELOPMENT PARTNERSHIP FOR REGENERATION is an dissolved with number 04613511. It was incorporated 21 years, 4 months, 29 days ago, on 10 December 2002 and it was dissolved 6 years, 3 months, 2 days ago, on 06 February 2018. The company address is C/O 105 Barking Road C/O 105 Barking Road, London, E16 4HQ.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Frances Fisher

Change date: 2011-12-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Allen

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Frances Fisher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Reynolds

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: David Neil Robinson

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Melvyn Edward Jacobs

Change date: 2011-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Melvyn Edward Jacobs

Change date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Christopher Reynolds

Change date: 2011-05-04

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/03/09

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/05

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 399-401 high street london E15 4QZ

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/04

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/12/03

Documents

View document PDF

Incorporation company

Date: 10 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 ATHERTON STREET MANAGEMENT COMPANY LIMITED

7 ATHERTON STREET,LONDON,SW11 2JE

Number:08727589
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E & G ANALYSIS LIMITED

7 LAUREL CRESCENT,UNDY,NP26 3HD

Number:07623872
Status:ACTIVE
Category:Private Limited Company

INKI LIMITED

36 NETHERLANDS ROAD,BARNET,EN5 1BW

Number:09937555
Status:ACTIVE
Category:Private Limited Company

JRS ELECTRICAL LIMITED

UNIT 4 TUDOR YARD,LEDBURY,HR8 2BZ

Number:06769413
Status:ACTIVE
Category:Private Limited Company

PENN DRAUGHTING LIMITED

C/O BLANCHE & CO 3B THE LANTERNS,ROYSTON,SG8 7BX

Number:06404016
Status:ACTIVE
Category:Private Limited Company

SJE (NW) ENGINEERING LIMITED

C/O WAINWRIGHTS THURSBY HOUSE,BROMBOROUGH,CH62 3PW

Number:08705829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source