STROBE 2

Quadrant House Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.03170142
Category
Incorporated11 Mar 1996
Age28 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution21 Jul 2020
Years3 years, 10 months, 1 day

SUMMARY

STROBE 2 is an dissolved with number 03170142. It was incorporated 28 years, 2 months, 11 days ago, on 11 March 1996 and it was dissolved 3 years, 10 months, 1 day ago, on 21 July 2020. The company address is Quadrant House Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Change date: 2019-06-07

Old address: Acre House 11-15 William Road London NW1 3ER

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2019

Action Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2018

Action Date: 13 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2018

Action Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2017

Action Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2017

Action Date: 13 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2016

Action Date: 13 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2016

Action Date: 13 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2015

Action Date: 13 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2014

Action Date: 13 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2014

Action Date: 13 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2013

Action Date: 13 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 43-45 Portman Square London W1H 6LY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2013

Action Date: 13 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 12 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2012

Action Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2012

Action Date: 13 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2011

Action Date: 13 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2011

Action Date: 13 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2010

Action Date: 13 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from euro house 1394 high road whetstone london N20 9YZ

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christian arden / 16/04/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david barrett

Documents

View document PDF

Miscellaneous

Date: 02 Jan 2009

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation letter - sec 519

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed christian arden

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas beighton

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy o'gorman

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen thomas

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from luminar house deltic avenue rooksley milton keynes bucks MK13 8LW

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2008

Category: Miscellaneous

Type: MISC

Description: 88(2) Issuing 4,066,337 x £0.25 shares

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 29 Feb 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 29 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name re registration to unlimited

Date: 29 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT4

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2007

Category: Miscellaneous

Type: MISC

Description: 122 reducing auth cap to nil

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Capital

Type: 88(2)O

Description: Ad 19/10/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/10/07

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 169

Description: £ ic 16935375/16907875 04/10/07 £ sr [email protected]=27500

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 169

Description: £ ic 16985375/16935375 04/10/07 £ sr [email protected]=50000

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/10/07--------- £ si [email protected]=3613 £ ic 16981762/16985375

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 23 Oct 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 23 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate capital reduction issued capital

Date: 19 Oct 2007

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si [email protected]=73 £ ic 16981689/16981762

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/09/07--------- £ si [email protected]=3116 £ ic 16978573/16981689

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 169

Description: £ ic 17036573/17017323 23/08/07 £ sr [email protected]=19250

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 169

Description: £ ic 17017323/16978573 23/08/07 £ sr [email protected]=38750

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Capital

Type: 169

Description: £ ic 17079823/17036573 17/08/07 £ sr [email protected]=43250

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Capital

Type: 169

Description: £ sr [email protected] 10/08/07

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)O

Description: Ad 30/07/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/08/07--------- £ si [email protected]=321 £ ic 17122858/17123179

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/07/07--------- £ si [email protected]=22 £ ic 17122836/17122858

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 169

Description: £ ic 17140336/17122836 17/07/07 £ sr [email protected]=17500

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 169

Description: £ ic 17237086/17140336 12/07/07 £ sr [email protected]=96750

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/06/07--------- £ si [email protected]=101 £ ic 17236985/17237086

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/06/07--------- £ si [email protected]=196 £ ic 17236789/17236985

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Capital

Type: 169

Description: £ ic 17303039/17236789 12/06/07 £ sr [email protected]=66250

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Capital

Type: 169

Description: £ ic 17395539/17303039 31/05/07 £ sr [email protected]=92500

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/03/07--------- £ si [email protected]=551 £ ic 17394988/17395539

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Capital

Type: 169

Description: £ ic 17401854/17394988 02/04/07 £ sr [email protected]=6866

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Capital

Type: 169

Description: £ ic 17457003/17401854 09/03/07 £ sr [email protected]=55149

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 169

Description: £ ic 17506655/17457003 06/03/07 £ sr [email protected]=49652

Documents

View document PDF


Some Companies

AL-EMAAN CENTRE

KESTON METHODIST CHURCH ( AL-EMAAN CENTRE ),KESTON,BR2 8HF

Number:09084211
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ALEXANDER FINN LIMITED

VANITY FAIR, 76 CUMNOR ROAD,OXFORD,OX1 5JP

Number:05743048
Status:ACTIVE
Category:Private Limited Company

CITYSCAPE DIGITAL LIMITED

69-85 TABERNACLE STREET,,EC2A 4BD

Number:04303751
Status:ACTIVE
Category:Private Limited Company

HOSEFLEX LIMITED

UNIT 9,BURY ST EDMUNDS,IP32 7EY

Number:05018280
Status:ACTIVE
Category:Private Limited Company

NORD ENGINE ADVANCED MATERIALS LIMITED

9 TEMPLE HOUSE, 13,LONDON,WC2R 3DX

Number:10690219
Status:ACTIVE
Category:Private Limited Company

SAVILLS TRUST COMPANY LIMITED

33 MARGARET STREET,LONDON,W1G 0JD

Number:07840032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source