About

Registered Number: 07040029
Date of Incorporation: 14/10/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: 4-6 Canfield Place, London, NW6 3BT

 

Established in 2009, The Stripe Group Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Spencer, David Thomas, Spencer, David Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, David Thomas 14 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, David Thomas 14 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
DS02 - Withdrawal of striking off application by a company 29 April 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 23 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AR01 - Annual Return 30 October 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
AR01 - Annual Return 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 03 August 2011
AA01 - Change of accounting reference date 15 July 2011
AR01 - Annual Return 01 February 2011
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.