S.T.R.L. LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 03536648
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 10 VICTORIA ROAD SOUTH, SOUTHSEA, HAMPSHIRE, ENGLAND, PO5 2DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of S.T.R.L. LIMITED are www.strl.co.uk, and www.s-t-r-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. S T R L Limited is a Private Limited Company. The company registration number is 03536648. S T R L Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of S T R L Limited is 10 Victoria Road South Southsea Hampshire England Po5 2da. The company`s financial liabilities are £14.7k. It is £-5.75k against last year. The cash in hand is £58.87k. It is £45.75k against last year. And the total assets are £65.32k, which is £45.75k against last year. MIAH, Iraq is a Director of the company. Secretary MIAH, Zarana has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director MIAH, Zarana has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


s.t.r.l. Key Finiance

LIABILITIES £14.7k
-29%
CASH £58.87k
+348%
TOTAL ASSETS £65.32k
+233%
All Financial Figures

Current Directors

Director
MIAH, Iraq
Appointed Date: 29 March 1998
49 years old

Resigned Directors

Secretary
MIAH, Zarana
Resigned: 12 February 2016
Appointed Date: 29 March 1998

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
MIAH, Zarana
Resigned: 27 April 1998
Appointed Date: 29 March 1998
46 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 31 March 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Iraque Miah
Notified on: 27 March 2017
49 years old
Nature of control: Ownership of shares – 75% or more

S.T.R.L. LIMITED Events

31 Mar 2017
Confirmation statement made on 27 March 2017 with updates
22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
10 Mar 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 43 more events
28 Apr 1998
Director resigned
14 Apr 1998
Registered office changed on 14/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ
14 Apr 1998
New secretary appointed;new director appointed
14 Apr 1998
New director appointed
27 Mar 1998
Incorporation

S.T.R.L. LIMITED Charges

8 January 2009
Debenture
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…