Active - Proposal to Strike off
Company Information for STASHMETRICS LIMITED
38 LANCASTER ROAD, LONDON, E17 6AJ,
|
Company Registration Number
07972831
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STASHMETRICS LIMITED | |
Legal Registered Office | |
38 LANCASTER ROAD LONDON E17 6AJ Other companies in LS17 | |
Company Number | 07972831 | |
---|---|---|
Company ID Number | 07972831 | |
Date formed | 2012-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 07:24:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIM SINCLAIR |
||
GRAHAM PETER DAVIES |
||
MICHAEL JOHN HOUSTON |
||
SAM OAKLEY |
||
TIM SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY JESSICA LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIMBERLY LIMITED | Director | 2018-06-12 | CURRENT | 2018-01-16 | Active | |
CB INFORMATION SYSTEMS LIMITED | Director | 2015-12-23 | CURRENT | 2008-09-29 | Liquidation | |
FAST-FORM SYSTEMS LTD | Director | 2014-10-01 | CURRENT | 2013-08-05 | Active | |
SMARTGATE SOLUTIONS LIMITED | Director | 2013-12-16 | CURRENT | 2012-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER DAVIES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 16/10/19 STATEMENT OF CAPITAL GBP 214.479 | |
SH01 | 16/10/19 STATEMENT OF CAPITAL GBP 214.479 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 183.838 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 38 LANCASTER ROAD LONDON E17 6AJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM PO BOX YO1 6DS 51 SKELDERGATE YORK YO1 6DS ENGLAND | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Micheal John Houston on 2017-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM C/O Stashmetrics 51 Skeldergate Skeldergate York YO1 6DS England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 183.829 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079728310001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JESSICA LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079728310002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079728310003 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM 43 Alwoodly Lane Leeds LS17 7PU | |
CH01 | Director's details changed for Mr Sam Oakley on 2015-10-20 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 183.828 | |
SH01 | 17/09/15 STATEMENT OF CAPITAL GBP 183.828 | |
SH08 | Change of share class name or designation | |
RES13 | COMPANY BUSINESS 17/09/2015 | |
RES01 | ADOPT ARTICLES 15/10/15 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DAVIES | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 117.647 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ROSE LEWIS | |
AP01 | DIRECTOR APPOINTED MR MICHEAL JOHN HOUSTON | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 100 | |
SH02 | SUB-DIVISION 14/01/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079728310001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/03/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE YORKSHIRE SEEDCORN LP | ||
Outstanding | FINANCE YORKSHIRE SEEDCORN LP | ||
Satisfied | CREATIVE ENGLAND 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 STASHMETRICS LIMITED
Cash Bank In Hand | 2012-03-02 | £ 100 |
---|---|---|
Shareholder Funds | 2012-03-02 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STASHMETRICS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STASHMETRICS LIMITED | Event Date | 2013-07-02 |
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. |