Company NameStratford Legacy Entertainments Limited
Company StatusDissolved
Company Number08394493
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameJuliet Ruth Doo
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Juliet Ruth Doo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(11 months after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Director NameMr Keith James Doo
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleClub Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Keenmount Dagenham Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£23,300

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
11 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
31 January 2014Appointment of Mrs Juliet Ruth Doo as a director (2 pages)
31 January 2014Termination of appointment of Keith Doo as a director (1 page)
31 January 2014Termination of appointment of Keith Doo as a director (1 page)
31 January 2014Appointment of Mrs Juliet Ruth Doo as a director (2 pages)
25 February 2013Secretary's details changed for Julie Ruth Doo on 7 February 2013 (1 page)
25 February 2013Secretary's details changed for Julie Ruth Doo on 7 February 2013 (1 page)
25 February 2013Secretary's details changed for Julie Ruth Doo on 7 February 2013 (1 page)
21 February 2013Appointment of Mr Keith James Doo as a director (3 pages)
21 February 2013Appointment of Julie Ruth Doo as a secretary (3 pages)
21 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
(4 pages)
21 February 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
21 February 2013Appointment of Julie Ruth Doo as a secretary (3 pages)
21 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
(4 pages)
21 February 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages)
21 February 2013Appointment of Mr Keith James Doo as a director (3 pages)
12 February 2013Termination of appointment of Ela Shah as a director (1 page)
12 February 2013Termination of appointment of Ela Shah as a director (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)