STARGATE PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

STARGATE PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03151548

Incorporation date

25/01/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1996)
dot icon03/05/2014
Final Gazette dissolved following liquidation
dot icon03/02/2014
Administrator's progress report to 2014-01-17
dot icon03/02/2014
Notice of move from Administration to Dissolution
dot icon03/02/2014
Administrator's progress report to 2013-12-29
dot icon23/07/2013
Administrator's progress report to 2013-06-29
dot icon19/02/2013
Administrator's progress report to 2012-12-29
dot icon19/02/2013
Notice of extension of period of Administration
dot icon13/08/2012
Notice of extension of period of Administration
dot icon29/07/2012
Administrator's progress report to 2012-06-29
dot icon11/04/2012
Administrator's progress report to 2012-03-05
dot icon14/11/2011
Notice of deemed approval of proposals
dot icon03/11/2011
Statement of affairs with form 2.14B
dot icon01/11/2011
Statement of administrator's proposal
dot icon12/09/2011
Registered office address changed from 826 Garratt Lane London SW17 0LZ on 2011-09-13
dot icon12/09/2011
Appointment of an administrator
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Duplicate mortgage certificatecharge no:33
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Kamini Naranjala Shandakumar on 2010-02-23
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 26/01/09; full list of members
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 35
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 34
dot icon03/12/2008
Appointment terminated director shandakumar arjuna
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 33
dot icon27/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/06/2008
Director appointed shandakumar arjuna
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 31
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 30
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 32
dot icon01/05/2008
Director and secretary's change of particulars / kamini shandakumar / 25/03/2008
dot icon25/03/2008
Director appointed mrs kamini naranjala shandakumar
dot icon27/01/2008
Return made up to 26/01/08; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon23/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 26/01/07; full list of members
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon26/03/2006
Particulars of mortgage/charge
dot icon26/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 26/01/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon07/12/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Nc inc already adjusted 11/03/05
dot icon15/06/2005
Particulars of mortgage/charge
dot icon05/06/2005
Ad 11/03/05--------- £ si 75@1=75 £ ic 100/175
dot icon05/06/2005
Resolutions
dot icon11/04/2005
Return made up to 26/01/05; full list of members
dot icon27/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon23/02/2004
Particulars of mortgage/charge
dot icon22/02/2004
Return made up to 26/01/04; full list of members
dot icon23/01/2004
Particulars of mortgage/charge
dot icon18/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon12/01/2004
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon12/10/2003
Amended accounts made up to 2002-01-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 26/01/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon18/02/2002
Return made up to 26/01/02; full list of members
dot icon03/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon12/06/2001
Return made up to 26/01/01; full list of members
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon18/09/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 26/01/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon03/08/1999
Registered office changed on 04/08/99 from: 81A london road west croydon surrey CR0 2RF
dot icon20/04/1999
Accounts for a small company made up to 1998-01-31
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Return made up to 26/01/99; no change of members
dot icon23/02/1998
Return made up to 26/01/98; no change of members
dot icon20/11/1997
Full accounts made up to 1997-01-31
dot icon17/11/1997
Particulars of mortgage/charge
dot icon21/04/1997
Return made up to 26/01/97; full list of members
dot icon08/11/1996
Particulars of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon24/02/1996
Registered office changed on 25/02/96 from: 152 city road london EC1V 2NX
dot icon24/02/1996
New secretary appointed
dot icon24/02/1996
New director appointed
dot icon24/02/1996
Ad 12/02/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/1996
Secretary resigned
dot icon19/02/1996
Director resigned
dot icon25/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
25/01/1996 - 11/02/1996
3007
Shandakumar, Ayaru
Director
11/02/1996 - Present
6
Shandakumar, Kamini Naranjala
Secretary
12/02/1996 - Present
-
Temples (Professional Services) Limited
Nominee Director
25/01/1996 - 11/02/1996
2154
Shandakumar, Kamini Naranjala
Director
25/03/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STARGATE PARTNERSHIP LTD

STARGATE PARTNERSHIP LTD is an(a) Dissolved company incorporated on 25/01/1996 with the registered office located at Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STARGATE PARTNERSHIP LTD?

toggle

STARGATE PARTNERSHIP LTD is currently Dissolved. It was registered on 25/01/1996 and dissolved on 03/05/2014.

Where is STARGATE PARTNERSHIP LTD located?

toggle

STARGATE PARTNERSHIP LTD is registered at Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SD.

What does STARGATE PARTNERSHIP LTD do?

toggle

STARGATE PARTNERSHIP LTD operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for STARGATE PARTNERSHIP LTD?

toggle

The latest filing was on 03/05/2014: Final Gazette dissolved following liquidation.