STRATFORD RENAISSANCE PARTNERSHIP

Register to unlock more data on OkredoRegister

STRATFORD RENAISSANCE PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06046211

Incorporation date

09/01/2007

Size

-

Contacts

Registered address

Registered address

11 Burford Road Suite 111, Stratford, London E15 2STCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon25/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2017
First Gazette notice for voluntary strike-off
dot icon30/04/2017
Application to strike the company off the register
dot icon24/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon02/02/2017
Termination of appointment of Sue Robertson as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Jon Watson as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Simon Robertshaw as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Kerry Michael as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of David Joy as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Barry Paul Jessup as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Diane Gowland as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Richard Crawford as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Ilan Francis Goldman as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Yvonne Patricia Arrowsmith as a director on 2017-02-02
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2016-01-07 no member list
dot icon08/01/2016
Termination of appointment of Lester Thompson Hudson as a director on 2015-05-01
dot icon08/01/2016
Termination of appointment of Philip John Dewe as a director on 2015-09-10
dot icon08/01/2016
Termination of appointment of Reza Merchant as a director on 2015-04-01
dot icon02/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/05/2015
Appointment of Ms Dianne Gowland as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Philip John Badman as a director on 2015-05-01
dot icon09/01/2015
Annual return made up to 2015-01-07 no member list
dot icon09/01/2015
Appointment of Mrs Yvonne Patricia Arrowsmith as a director on 2014-09-01
dot icon09/01/2015
Appointment of Mr Simon Robertshaw as a director on 2014-09-01
dot icon09/01/2015
Termination of appointment of Conor Michael Mcauley as a director on 2014-04-10
dot icon09/01/2015
Termination of appointment of June Mary Barnes as a director on 2014-09-18
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/09/2014
Appointment of Mr Jon Watson as a director on 2014-07-28
dot icon16/09/2014
Termination of appointment of John Joseph Burton as a director on 2014-07-28
dot icon16/09/2014
Termination of appointment of John Joseph Burton as a director on 2014-07-28
dot icon02/09/2014
Appointment of Cllr Lester Thompson Hudson as a director on 2014-07-27
dot icon04/08/2014
Appointment of Mr Reza Merchant as a director on 2014-07-27
dot icon30/04/2014
Appointment of Ms Sue Robertson as a director
dot icon21/03/2014
Appointment of Mr Jon Di-Stefano as a director
dot icon21/03/2014
Termination of appointment of John Lock as a director
dot icon07/01/2014
Annual return made up to 2014-01-07 no member list
dot icon07/01/2014
Termination of appointment of Eddie Playfair as a director
dot icon26/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2013-01-07 no member list
dot icon07/01/2013
Termination of appointment of John Middleton as a director
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/02/2012
Appointment of Mr Barry Paul Jessup as a director
dot icon17/01/2012
Annual return made up to 2012-01-09 no member list
dot icon17/01/2012
Termination of appointment of Thomas Venner as a director
dot icon17/01/2012
Termination of appointment of Alison Leighton as a director
dot icon25/10/2011
Termination of appointment of Simon Baxter as a director
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Resolutions
dot icon22/02/2011
Termination of appointment of Stephen Kennard as a director
dot icon12/01/2011
Annual return made up to 2011-01-09 no member list
dot icon12/01/2011
Appointment of Mr Ilan Francis Goldman as a director
dot icon12/01/2011
Termination of appointment of Chris Ward as a director
dot icon31/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/08/2010
Appointment of Mr David Joy as a director
dot icon02/08/2010
Termination of appointment of Stephen Jordan as a director
dot icon20/05/2010
Appointment of Mr Thomas William Johnstone Venner as a director
dot icon12/05/2010
Appointment of Miss Alison Jane Leighton as a director
dot icon21/04/2010
Appointment of Mr Philip John Badman as a director
dot icon19/04/2010
Termination of appointment of Sally Goldsworthy as a director
dot icon19/04/2010
Termination of appointment of Alison Glenday as a director
dot icon24/03/2010
Termination of appointment of Denise Brown-Sackey as a director
dot icon29/01/2010
Termination of appointment of Alison Glenday as a secretary
dot icon29/01/2010
Termination of appointment of Christopher Benson as a director
dot icon29/01/2010
Termination of appointment of Alison Glenday as a secretary
dot icon17/01/2010
Annual return made up to 2010-01-09 no member list
dot icon15/01/2010
Director's details changed for Chris Ward on 2010-01-09
dot icon15/01/2010
Director's details changed for Eddie Playfair on 2010-01-09
dot icon15/01/2010
Director's details changed for John Andrew Middleton on 2010-01-09
dot icon15/01/2010
Director's details changed for Ms Carol Ann Richards on 2010-01-09
dot icon15/01/2010
Director's details changed for Professor Philip John Dewe on 2010-01-09
dot icon15/01/2010
Director's details changed for Councillor Richard Crawford on 2010-01-09
dot icon15/01/2010
Director's details changed for Sally Goldsworthy on 2010-01-09
dot icon15/01/2010
Director's details changed for Sir Christopher John Benson on 2010-01-09
dot icon15/01/2010
Director's details changed for Dr John Joseph Burton on 2010-01-09
dot icon15/01/2010
Director's details changed for Simon Baxter on 2010-01-09
dot icon15/01/2010
Director's details changed for Denise Elizabeth Brown-Sackey on 2010-01-09
dot icon15/01/2010
Director's details changed for Alison Glenday on 2010-01-09
dot icon16/12/2009
Appointment of Mr Stephen Michael Kennard as a director
dot icon19/11/2009
Termination of appointment of Gareth Blacker as a director
dot icon06/10/2009
Registered office address changed from 399-401 High Street Stratford London E15 4QZ on 2009-10-06
dot icon23/07/2009
Director appointed simon baxter
dot icon23/07/2009
Director appointed john andrew middleton
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Appointment terminate, director john saunders logged form
dot icon08/06/2009
Director appointed councillor richard crawford
dot icon02/06/2009
Appointment terminated director john saunders
dot icon14/05/2009
Director appointed eddie playfair
dot icon30/01/2009
Annual return made up to 09/01/09
dot icon30/01/2009
Appointment terminated director jeremy stibbe
dot icon18/12/2008
Appointment terminated director peter andrews
dot icon12/08/2008
Director appointed professor philip john dewe
dot icon25/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/04/2008
Director appointed denise brown-sackey
dot icon31/01/2008
Annual return made up to 09/01/08
dot icon31/01/2008
Secretary resigned
dot icon08/11/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon26/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon20/02/2007
New director appointed
dot icon09/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glenday, Alison
Director
19/02/2007 - 10/01/2010
2
Mr Ilan Francis Goldman
Director
22/11/2010 - 02/02/2017
3
Saunders, John
Director
29/01/2007 - 01/03/2009
1
Joy, David
Director
12/08/2010 - 02/02/2017
32
Jordan, Stephen Robert
Director
09/01/2007 - 31/07/2010
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STRATFORD RENAISSANCE PARTNERSHIP

STRATFORD RENAISSANCE PARTNERSHIP is an(a) Dissolved company incorporated on 09/01/2007 with the registered office located at 11 Burford Road Suite 111, Stratford, London E15 2ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATFORD RENAISSANCE PARTNERSHIP?

toggle

STRATFORD RENAISSANCE PARTNERSHIP is currently Dissolved. It was registered on 09/01/2007 and dissolved on 25/07/2017.

Where is STRATFORD RENAISSANCE PARTNERSHIP located?

toggle

STRATFORD RENAISSANCE PARTNERSHIP is registered at 11 Burford Road Suite 111, Stratford, London E15 2ST.

What does STRATFORD RENAISSANCE PARTNERSHIP do?

toggle

STRATFORD RENAISSANCE PARTNERSHIP operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for STRATFORD RENAISSANCE PARTNERSHIP?

toggle

The latest filing was on 25/07/2017: Final Gazette dissolved via voluntary strike-off.