About

Registered Number: 03020563
Date of Incorporation: 10/02/1995 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT,

 

Based in London, Stringer Developments Ltd was setup in 1995, it's status is listed as "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are listed as Stringer, William Robert, Stringer, Amy Anne Marie, Stringer, Ann Margaret, Stringer, William Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, Amy Anne Marie 19 August 2005 - 1
STRINGER, Ann Margaret 19 August 2005 15 April 2016 1
STRINGER, William Thomas 10 February 1995 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
STRINGER, William Robert 26 July 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2019
LIQ01 - N/A 07 November 2019
AD01 - Change of registered office address 07 November 2019
RP04CS01 - N/A 05 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 11 December 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AA - Annual Accounts 19 December 2017
AP03 - Appointment of secretary 13 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 January 2017
TM02 - Termination of appointment of secretary 04 December 2016
TM01 - Termination of appointment of director 04 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 22 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 January 2006
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 26 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 09 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 02 February 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 09 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.