ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Ra Investments Limited

Sterling Ra Investments Limited is a dissolved company incorporated on 27 November 2020 with the registered office located in London, Greater London. Sterling Ra Investments Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 26 December 2023 (1 year 10 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13046628
Private limited company
Age
4 years
Incorporated 27 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 4 Apr 2023 (2 years 7 months ago)
Previous address was First Floor South 101 New Cavendish Street London W1W 6XH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1996
Director • British • Lives in England • Born in Jan 1990
Oaa Investments Limited
PSC
T&J Zev Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling UK Property Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Oak Investment Holdings Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Chalk Sterling Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
P Chalk Properties Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Bevis Sterling Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Sterling Livonia Limited
Richard Harry Silver and Julian David Meir are mutual people.
Active
Louis B Holdings Limited
Richard Harry Silver is a mutual person.
Active
Mason & Fifth Holdings Limited
Richard Harry Silver is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£100
Increased by £82 (+456%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£118
Decreased by £441.11K (-100%)
Total Liabilities
£0
Decreased by £441.11K (-100%)
Net Assets
£118
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.97% (-100%)
Latest Activity
Voluntarily Dissolution
1 Year 10 Months Ago on 26 Dec 2023
Voluntary Gazette Notice
2 Years 1 Month Ago on 10 Oct 2023
Application To Strike Off
2 Years 1 Month Ago on 27 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Mr Richard Harry Silver Details Changed
2 Years 3 Months Ago on 18 Jul 2023
T&J Zev Holdings Limited (PSC) Details Changed
2 Years 7 Months Ago on 13 Apr 2023
Oaa Investments Limited (PSC) Details Changed
2 Years 7 Months Ago on 13 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Mr Julian David Meir Appointed
2 Years 9 Months Ago on 7 Feb 2023
Get Credit Report
Discover Sterling Ra Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Oct 2023
Application to strike the company off the register
Submitted on 27 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Sep 2023
Director's details changed for Mr Richard Harry Silver on 18 July 2023
Submitted on 18 Jul 2023
Change of details for Oaa Investments Limited as a person with significant control on 13 April 2023
Submitted on 13 Apr 2023
Change of details for T&J Zev Holdings Limited as a person with significant control on 13 April 2023
Submitted on 13 Apr 2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
Submitted on 4 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Appointment of Mr Julian David Meir as a director on 7 February 2023
Submitted on 8 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year