STROBE 91 LIMITED

43-45 Portman Square, London, W1H 6LY
StatusDISSOLVED
Company No.06436267
CategoryPrivate Limited Company
Incorporated23 Nov 2007
Age16 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution08 Jan 2011
Years13 years, 5 months, 8 days

SUMMARY

STROBE 91 LIMITED is an dissolved private limited company with number 06436267. It was incorporated 16 years, 6 months, 23 days ago, on 23 November 2007 and it was dissolved 13 years, 5 months, 8 days ago, on 08 January 2011. The company address is 43-45 Portman Square, London, W1H 6LY.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-02

Old address: Euro House 1394 High Road Whetstone London N20 9YZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2010

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david barrett

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christian arden

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew marks

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert mcdonald

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary timothy o'gorman

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas beighton

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed robert james mcdonald

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mitre secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Mitre Directors LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed andrew geoffrey marks

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas timothy beighton

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy joseph gerard o'gorman

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mitre directors LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mitre secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 30/11/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 06/03/2008 from mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2249 LIMITED\certificate issued on 28/02/08

Documents

View document PDF

Incorporation company

Date: 23 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN STUART PROJECT MANAGEMENT LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:09379798
Status:ACTIVE
Category:Private Limited Company

BROWN AND BROWN PROPERTY LIMITED

HORNINGS HOUSE MANOR LANE,BURY ST EDMUNDS,IP29 5PY

Number:10327436
Status:ACTIVE
Category:Private Limited Company

HOT CHOCOLATE CONSULTANCY LIMITED

23 TREEFIELDS,BUCKINGHAM,MK18 1GP

Number:08427998
Status:ACTIVE
Category:Private Limited Company

JANE MOORE ASSOCIATES LTD

THORNEYCROFT PENRHIW LANE,CAERPHILLY,CF83 8RQ

Number:07907627
Status:ACTIVE
Category:Private Limited Company

PRO RAM CONSULTANCY LIMITED

46 BLAGDON ROAD,READING,RG2 7NW

Number:09053213
Status:ACTIVE
Category:Private Limited Company

RICHMOND HEATING & PLUMBING LTD

21 CHURCH ROAD, PARKSTONE,DORSET,BH14 8UF

Number:06441494
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