Company NameStrata Travel Limited
DirectorsThomas Ernest Lawrence and Kathleen Lawrence
Company StatusDissolved
Company Number01081478
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Thomas Ernest Lawrence
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Correspondence AddressThe Ridings
London Road
Royston
Hertfordshire
SG8 9LU
Secretary NameMr Thomas Ernest Lawrence
NationalityBritish
StatusCurrent
Appointed01 April 1993(20 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence AddressThe Ridings London Road
Royston
Hertfordshire
SG8 9LU
Director NameKathleen Lawrence
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(23 years after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe Ridings London Road
Royston
Hertfordshire
SG8 9LU
Director NameMr Bernard Jeremy Doyle
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RoleHorticulturist
Correspondence AddressSlaney Lodge 10 Strayfield Road
Enfield
Middlesex
EN2 9JE
Director NameMr Alamgir Bashir Kashmiri
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sedcote Road
Ponders End
Enfield
Middlesex
EN3 4RG
Director NameMr Alamgir Bashir Kashmiri
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Sedcote Road
Ponders End
Enfield
Middlesex
EN3 4RG
Director NameMr Ramon Carlyle Layzelle
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence Address20 Rochford Avenue
Chadwell Heath
Romford
Essex
RM6 5DL
Secretary NameMr Alamgir Bashir Kashmiri
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Sedcote Road
Ponders End
Enfield
Middlesex
EN3 4RG
Director NameMr Ramon Carlyle Layzelle
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address20 Rochford Avenue
Chadwell Heath
Romford
Essex
RM6 5DL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 October 2000Dissolved (1 page)
4 July 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: regency house 871 high road london N12 8QA (1 page)
19 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Appointment of a voluntary liquidator (1 page)
19 January 1999Statement of affairs (7 pages)
31 December 1998Registered office changed on 31/12/98 from: 9 central parade green street enfield middlesex EN3 7HG (1 page)
23 December 1998Ad 28/09/98--------- £ si 4500@1 (2 pages)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
27 July 1997Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1997Full accounts made up to 30 September 1996 (13 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 April 1995Director resigned (2 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)