Dissolved 2018-04-27
Company Information for STORLINE SOLUTIONS LTD
KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
07227058
Private Limited Company
Dissolved Dissolved 2018-04-27 |
Company Name | |
---|---|
STORLINE SOLUTIONS LTD | |
Legal Registered Office | |
KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in HP2 | |
Company Number | 07227058 | |
---|---|---|
Date formed | 2010-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-10 | |
Date Dissolved | 2018-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 04:30:12 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O OPUS RESTRUCTURING LLP EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM C/O MY ACCOUNTANT FRIEND SUITE 2, 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY YEARWOOD / 01/05/2016 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/16 | |
AA | 10/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2016 TO 10/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O MY ACCOUNTANT FRIEND SUITE 3 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE CROWE / 08/03/2013 | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O MY ACCOUNTANT FRIEND 79 COLLEGE ROAD 5TH FLOOR HARROW MIDDLESEX HA1 1BD ENGLAND | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY YEARWOOD / 19/04/2012 | |
SH01 | 13/01/12 STATEMENT OF CAPITAL GBP 9 | |
AP01 | DIRECTOR APPOINTED SARA ANNE CROWE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O MY ACCOUNTANT FRIEND 79 COLLEGE ROAD 5TH FLOOR HARRAOW MIDDLESEX HA1 1BD ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAT YEARWOOD / 24/04/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-14 |
Notices to Creditors | 2016-06-14 |
Appointment of Liquidators | 2016-06-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-04-30 | £ 29,522 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 54,070 |
Creditors Due Within One Year | 2012-04-30 | £ 54,070 |
Creditors Due Within One Year | 2011-04-30 | £ 16,739 |
Creditors and other liabilities
|
|
|
|
|
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 STORLINE SOLUTIONS LTD
Cash Bank In Hand | 2013-04-30 | £ 143,373 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 119,234 |
Cash Bank In Hand | 2012-04-30 | £ 119,234 |
Cash Bank In Hand | 2011-04-30 | £ 27,272 |
Current Assets | 2013-04-30 | £ 143,994 |
Current Assets | 2012-04-30 | £ 119,234 |
Current Assets | 2012-04-30 | £ 119,234 |
Current Assets | 2011-04-30 | £ 27,394 |
Shareholder Funds | 2013-04-30 | £ 115,121 |
Shareholder Funds | 2012-04-30 | £ 67,022 |
Shareholder Funds | 2012-04-30 | £ 67,022 |
Shareholder Funds | 2011-04-30 | £ 13,578 |
Tangible Fixed Assets | 2012-04-30 | £ 1,858 |
Tangible Fixed Assets | 2012-04-30 | £ 1,858 |
Tangible Fixed Assets | 2011-04-30 | £ 2,923 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as STORLINE SOLUTIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STORLINE SOLUTIONS LTD | Event Date | 2016-06-03 |
Notice is hereby given that the following resolutions were passed on 03 June 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01908 306090, Email: tom.smith@opusllp.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STORLINE SOLUTIONS LTD | Event Date | 2016-06-03 |
Steven John Parker , (IP No. 8989) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon , (IP No. 9285) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: The Joint Liquidators, Tel: 01908 306090, Email: tom.smith@opusllp.com | |||
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. |