STRAVENCON LIMITED

Landmark House 17 Hanover Square Landmark House 17 Hanover Square, London, W1S 1HU
StatusLIQUIDATION
Company No.05947704
CategoryPrivate Limited Company
Incorporated26 Sep 2006
Age17 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

STRAVENCON LIMITED is an liquidation private limited company with number 05947704. It was incorporated 17 years, 8 months, 19 days ago, on 26 September 2006. The company address is Landmark House 17 Hanover Square Landmark House 17 Hanover Square, London, W1S 1HU.



Company Fillings

Liquidation compulsory defer dissolution

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Aug 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Dec 2017

Action Date: 12 Oct 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Oct 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venichand Ranmal Harania

Termination date: 2016-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Douglas Bruce Andrews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Bruce Andrews

Change date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 04 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059477040002

Charge creation date: 2015-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 04 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-04

Charge number: 059477040004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 04 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-04

Charge number: 059477040003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 30 Jul 2010

Category: Capital

Type: SH01

Capital : 110,649.2 GBP

Date: 2010-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: 454/458 Chiswick High Road London W4 5TT

Change date: 2010-09-09

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venichand Ranmal Harania

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stravencon Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Douglas Bruce Andrews

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Stravencon Ltd

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Michael Stuart Attfield

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Michael Stuart Attfield

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvia Cambie

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2010

Action Date: 09 Dec 2009

Category: Capital

Type: SH01

Capital : 56,536 GBP

Date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / donald nicholson / 21/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/08/07

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 122

Description: S-div 06/08/07

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/06/07

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECTON DICKINSON (CME) U.K. LIMITED

KINCRAIG BUSINESS PARK,BLACKPOOL,FY2 0PJ

Number:04236707
Status:ACTIVE
Category:Private Limited Company

BOSS HAIR & BEAUTY LIMITED

12B NORWICH ROAD,FAKENHAM,NR21 8AX

Number:10867340
Status:ACTIVE
Category:Private Limited Company

KENTISH KITCHENS AND BATHROOMS LTD

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:11758010
Status:ACTIVE
Category:Private Limited Company

SHEERNESS HISTORIC DOCKS RESIDENTIAL QUARTER MANAGEMENT CO LIMITED

BOATSWAINS HOUSE ARTILLERY ROAD,SHEERNESS,ME12 1BU

Number:09281078
Status:ACTIVE
Category:Private Limited Company

SOLASTA LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL033635
Status:ACTIVE
Category:Limited Partnership

THOMSON HOMES SCOTLAND LIMITED

10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ

Number:SC507994
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