Company NameStratford Corporation Llp
Company StatusDissolved
Company NumberSO304188
CategoryLimited Liability Partnership
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameAsintor Corporate Ltd (Corporation)
StatusResigned
Appointed04 December 2012(same day as company formation)
Correspondence AddressSuite 1 Second Floor
Sound & Vision House
Francis Rachel Street
Victoria
Mahe
LLP Designated Member NameBolero Partnership Ltd (Corporation)
StatusResigned
Appointed04 December 2012(same day as company formation)
Correspondence AddressSuite 1 Second Floor
Sound & Vision House
Francis Rachel Street
Victoria
Mahe
LLP Designated Member NameAmpersand Group Ltd (Corporation)
StatusResigned
Appointed13 November 2020(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 December 2021)
Correspondence AddressSuite 1, Second Floor Sound & Vision House
Francis Rachel Str.
Victoria
Seychelles
LLP Designated Member NameTormex Alliance Ltd (Corporation)
StatusResigned
Appointed13 November 2020(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 December 2021)
Correspondence AddressSuite 1, Second Floor Sound & Vision House
Francis Rachel Str.
Victoria, Mahe
Seychelles

Location

Registered AddressSuite 1 4 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2022Termination of appointment of Tormex Alliance Ltd as a member on 5 December 2021 (1 page)
20 January 2022Termination of appointment of Ampersand Group Ltd as a member on 5 December 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 November 2020Appointment of Ampersand Group Ltd as a member on 13 November 2020 (2 pages)
16 November 2020Appointment of Tormex Alliance Ltd as a member on 13 November 2020 (2 pages)
16 November 2020Termination of appointment of Asintor Corporate Ltd as a member on 13 November 2020 (1 page)
16 November 2020Termination of appointment of Bolero Partnership Ltd as a member on 13 November 2020 (1 page)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 April 2018Cessation of Sukhrab Ismailovich Saifnazarov as a person with significant control on 6 April 2016 (1 page)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 13 December 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 4 December 2015 (3 pages)
27 January 2016Annual return made up to 4 December 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 4 December 2014 (3 pages)
15 April 2015Annual return made up to 4 December 2014 (3 pages)
15 April 2015Annual return made up to 4 December 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 4 December 2013 (3 pages)
8 January 2014Annual return made up to 4 December 2013 (3 pages)
8 January 2014Annual return made up to 4 December 2013 (3 pages)
7 January 2014Registered office address changed from Summit House 4-5 Mitchell Street, Edinburgh Scotland EH6 7BD Scotland on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Summit House 4-5 Mitchell Street, Edinburgh Scotland EH6 7BD Scotland on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Summit House 4-5 Mitchell Street, Edinburgh Scotland EH6 7BD Scotland on 7 January 2014 (1 page)
4 December 2012Incorporation of a limited liability partnership (5 pages)
4 December 2012Incorporation of a limited liability partnership (5 pages)