STR MANAGEMENT LTD

2nd Floor Whitehall House 2nd Floor Whitehall House, London, SW1A 2BY
StatusDISSOLVED
Company No.07462451
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 4 days

SUMMARY

STR MANAGEMENT LTD is an dissolved private limited company with number 07462451. It was incorporated 13 years, 5 months, 24 days ago, on 07 December 2010 and it was dissolved 6 years, 11 months, 4 days ago, on 27 June 2017. The company address is 2nd Floor Whitehall House 2nd Floor Whitehall House, London, SW1A 2BY.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Karl James Cutler

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Vittorio Gerardo Barbagallo

Termination date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-22

Officer name: Mr Roberto Vittorio Gerardo Barbagallo

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emanuele Puglisi

Termination date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emanuele Puglisi

Appointment date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marthinus Jacobus Joubert

Termination date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 87C St Augustine Road London NW1 9RR

New address: 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 22 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Marthinus Jacobus Joubert

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marthinus Jacobus Joubert

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Van Den Berg

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Cornelia Van Den Berg

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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 full list shareholders

Date: 14 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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 full list shareholders

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christina Cornelia Van Den Berg

Change date: 2011-04-21

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABS DESIGN EVENTS LTD

109 REGINA ROAD,LONDON,SE25 4TP

Number:11583152
Status:ACTIVE
Category:Private Limited Company

DAMNABLE DUCK LIMITED

31 GWAUN FRO,HENGOED,CF82 8BN

Number:11236450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEACS LIMITED

THE OVAL,LEICESTER,LE1 7EA

Number:05533280
Status:ACTIVE
Category:Private Limited Company

DR MARTENS AIRWAIR GROUP LIMITED

COBBS LANE,NR WELLINGBOROUGH,NN29 7SW

Number:02678750
Status:ACTIVE
Category:Private Limited Company

MARTIN KEMPS RESIDENTIAL LTD

26 TEMPLE STREET,AYLESBURY,HP20 2RQ

Number:02418625
Status:ACTIVE
Category:Private Limited Company

SOUTHSEA ROCKS LIMITED

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:10697272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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