Company Information for STADFAST LIMITED
26-28 HAMMERSMITH GROVE, OMEGA SUITE 410, HAMMERSMITH, LONDON, W6 7BA,
|
Company Registration Number
07532852
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STADFAST LIMITED | |
Legal Registered Office | |
26-28 HAMMERSMITH GROVE, OMEGA SUITE 410 HAMMERSMITH LONDON W6 7BA Other companies in SW1Y | |
Company Number | 07532852 | |
---|---|---|
Company ID Number | 07532852 | |
Date formed | 2011-02-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 18:07:41 |
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 | ||
---|---|---|---|---|
STADFAST PROPERTY SOLUTIONS | 5605 RIGGINS CT STE 200 RENO NV 89502 | Revoked | Company formed on the 2010-06-29 |
Officer | Role | Date Appointed |
---|---|---|
ANASTASIA SECRETARIAT SERVICES LTD |
||
GUIDO ASCHERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PREMIUM SECRETARIES LIMITED |
Company Secretary | ||
THOMAS LANE |
Director | ||
MONTROND INC |
Director | ||
TADCO SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TINA-MARIE AKBARI |
Director | ||
TADCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCMI EUROPE LIMITED | Director | 2018-07-03 | CURRENT | 2018-06-08 | Active | |
SYMA CONSULTING LTD | Director | 2018-06-01 | CURRENT | 2013-09-19 | Active | |
AHG HOTEL & RESORT LTD | Director | 2018-05-12 | CURRENT | 2018-05-12 | Active | |
MIEL LTD | Director | 2018-05-12 | CURRENT | 2018-05-12 | Active | |
GRUPPO MASTROTTO UK LIMITED | Director | 2018-05-09 | CURRENT | 2017-06-13 | Active | |
CONNECTICA ADVERTISING LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
GBR04 LTD | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
PRE GEL UK LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
LEM3 LTD | Director | 2018-01-10 | CURRENT | 2018-01-10 | Liquidation | |
SERVICE TOGETHER LTD | Director | 2017-07-26 | CURRENT | 2015-06-03 | Active | |
GENESI DEVELOPMENT LTD | Director | 2017-07-26 | CURRENT | 2015-09-10 | Active | |
PROSTRY LTD | Director | 2017-06-14 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
MAYLEAVE LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
ARGURO LTD | Director | 2017-06-14 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
GEMINI & GEMINI LTD | Director | 2017-05-04 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
CHERRY SEVENTEEN LTD | Director | 2017-03-20 | CURRENT | 2016-03-31 | Dissolved 2017-11-14 | |
SPARKLE TECHNOLOGY LTD | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
GAMIRI LTD | Director | 2017-01-09 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
ELLE CONSULTING LTD | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
ZEETLY LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
MERIDIA TOURS LIMITED | Director | 2016-11-14 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
ASCHERI & PARTNERS LTD | Director | 2016-11-09 | CURRENT | 2010-02-15 | Active | |
AMINGST LTD | Director | 2016-09-28 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
SAINT GEORGE 23 LTD | Director | 2016-09-20 | CURRENT | 2016-04-24 | Active | |
GAMMA INTERNATIONAL TRADE LTD | Director | 2016-08-15 | CURRENT | 2012-05-17 | Active | |
LA PIA LTD | Director | 2016-07-27 | CURRENT | 2015-10-12 | Active | |
TROSTEN CONSULTING LTD | Director | 2016-07-01 | CURRENT | 2014-04-14 | Liquidation | |
ASCHERI ACADEMY LTD | Director | 2016-04-22 | CURRENT | 2016-04-21 | Active | |
DATA MEDIA LTD | Director | 2013-12-20 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
ANASTASIA SECRETARIAT SERVICES LTD | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ANASTASIA SECRETARIAT SERVICES LTD on 2021-03-01 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Guido Ascheri on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/21 FROM Birchin Court, 20 Birchin Lane London EC3V 9DU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Guido Ascheri on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Anastasia Secretariat Services Ltd as company secretary on 2017-06-07 | |
AP01 | DIRECTOR APPOINTED MR GUIDO ASCHERI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE | |
TM02 | Termination of appointment of Premium Secretaries Limited on 2017-06-07 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONTROND INC | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Premium Secretaries Limited | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI | |
AP02 | CORPORATE DIRECTOR APPOINTED MONTROND INC | |
AP01 | DIRECTOR APPOINTED MR THOMAS LANE | |
SH01 | 17/02/11 STATEMENT OF CAPITAL GBP 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 STADFAST LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STADFAST LIMITED are:
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. |