Company Information for STRATOTEL LIMITED
Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STRATOTEL LIMITED | ||
Legal Registered Office | ||
Gateway House Highpoint Business Village Henwood Ashford TN24 8DH Other companies in CR3 | ||
Previous Names | ||
|
Company Number | 03880143 | |
---|---|---|
Company ID Number | 03880143 | |
Date formed | 1999-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/06/2020 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-24 11:57:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
STRATOTEL, INC. | 204 K STREET HAWTHORNE NV 89415 | Permanently Revoked | Company formed on the 2004-05-28 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HOWARD ARENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LAWRENCE BOWEN |
Company Secretary | ||
NIKITA SINEAD TURNER |
Company Secretary | ||
KEVIN EDWARD TURNER |
Director | ||
STEPHEN TURNER |
Director | ||
DAVID JAMES TURNER |
Director | ||
SHARLEY ERICA ROSE |
Company Secretary | ||
MELANIE JANE CLARKE |
Company Secretary | ||
SHARLEY ERICA ROSE |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POUND HOUSE HOLDINGS LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM Aston House Cornwall Avenue London N3 1LF England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Howard Arenson on 2019-09-17 | |
PSC05 | Change of details for Pound House Holdings Limited as a person with significant control on 2019-10-23 | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM Pound House 62a Highgate High Street London N6 5HX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/18 FROM Manger House 62a Highgate High Street London N6 5HX England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM Pound House Highgate High Street London N6 5HX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
PSC05 | Change of details for Stratotel Limited as a person with significant control on 2017-03-23 | |
TM02 | Termination of appointment of Andrew Lawrence Bowen on 2017-10-11 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/16 TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 03/04/17 | |
CERTNM | COMPANY NAME CHANGED ACT (COMMS) LTD CERTIFICATE ISSUED ON 03/04/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP | |
AP01 | DIRECTOR APPOINTED MR ROBERT HOWARD ARENSON | |
AP03 | Appointment of Mr Andrew Lawrence Bowen as company secretary on 2016-10-01 | |
TM02 | Termination of appointment of Nikita Sinead Turner on 2016-10-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS NIKITA SINEAD TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARLEY ROSE | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 73 PARK LANE CROYDON SURREY CR0 1JG | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TURNER / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARLEY ERICA ROSE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD TURNER / 01/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNER / 22/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHARLEY ROSE / 01/07/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
88(2)R | AD 08/02/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-07-27 |
Resolution | 2021-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOOK DEBTS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATOTEL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STRATOTEL LIMITED | Event Date | 2021-07-27 |
Name of Company: STRATOTEL LIMITED Company Number: 03880143 Nature of Business: Wired telecommunications Previous Name of Company: ACT (Comms) Ltd Registered office: Gateway House, Highpoint Business… | |||
Initiating party | Event Type | Resolution | |
Defending party | STRATOTEL LIMITED | Event Date | 2021-07-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |