Company NameStrategic Tax Partners Ltd
Company StatusDissolved
Company Number07762437
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Director

Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6d Southcliff
Roker Terrace
Sunderland
SR6 0PH

Contact

Websitestrategictaxpartners.com

Location

Registered AddressThe Studio
Leeds Street
Sunderland
SR6 9RF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1 at £1Margaret Liddell
100.00%
Ordinary

Financials

Year2014
Net Worth£22,841
Cash£9,205
Current Liabilities£25,035

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,002
(4 pages)
10 February 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,002
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 10,002
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 10,002
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
30 July 2013Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HW United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HW United Kingdom on 30 July 2013 (1 page)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 March 2013Registered office address changed from Stephenson House Richard St Hetton Le Hole DH5 9RF England on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Stephenson House Richard St Hetton Le Hole DH5 9RF England on 15 March 2013 (1 page)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)