Company NameStrom Refined Blasting Limited
Company StatusDissolved
Company Number01167502
CategoryPrivate Limited Company
Incorporation Date22 April 1974(49 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Jocham Doersam
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed14 December 1991(17 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 22 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address63 Mashiters Hill
Romford
Essex
RM1 4TP
Secretary NameLynda Doersam
NationalityBritish
StatusClosed
Appointed17 July 1995(21 years, 3 months after company formation)
Appointment Duration25 years, 2 months (closed 22 September 2020)
RoleSecretary
Correspondence Address63 Mashiters Hill
Romford
RM1 4TP
Director NameMr William Charles Thorp
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RoleEngineer
Correspondence AddressWalnut Tree Cottage Laleham Reach
Chertsey
Surrey
KT16 8RR
Secretary NameMr Peter Jocham Doersam
NationalityGerman
StatusResigned
Appointed14 December 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Mashiters Hill
Romford
Essex
RM1 4TP
Director NameLynda Duersam
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 July 1995)
RoleSecretary
Correspondence Address63 Mashiters Hill
Romford
RM1 4TP

Contact

Telephone01708 725670
Telephone regionRomford

Location

Registered Address75 Haverstock Hill
London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

80 at £1Mr Peter Jocham Doersam
80.00%
Ordinary
20 at £1Lynda Doersam
20.00%
Ordinary

Financials

Year2014
Net Worth£2,285
Cash£2,358
Current Liabilities£1,917

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (2 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
12 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
11 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Peter Jocham Doersam on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Peter Jocham Doersam on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Peter Jocham Doersam on 1 October 2009 (2 pages)
17 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
11 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
20 February 2008Return made up to 14/12/07; full list of members (2 pages)
20 February 2008Return made up to 14/12/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
23 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
15 January 2007Return made up to 14/12/06; full list of members (6 pages)
15 January 2007Return made up to 14/12/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
22 December 2005Return made up to 14/12/05; full list of members (6 pages)
22 December 2005Return made up to 14/12/05; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
26 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
17 January 2003Return made up to 14/12/02; full list of members (6 pages)
17 January 2003Return made up to 14/12/02; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
11 January 2001Full accounts made up to 30 April 2000 (10 pages)
11 January 2001Full accounts made up to 30 April 2000 (10 pages)
9 January 2001Return made up to 14/12/00; full list of members (6 pages)
9 January 2001Return made up to 14/12/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
31 December 1998Return made up to 14/12/98; no change of members (4 pages)
31 December 1998Return made up to 14/12/98; no change of members (4 pages)
10 November 1998Full accounts made up to 30 April 1998 (11 pages)
10 November 1998Full accounts made up to 30 April 1998 (11 pages)
31 December 1997Return made up to 14/12/97; full list of members (6 pages)
31 December 1997Return made up to 14/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 30 April 1997 (11 pages)
5 November 1997Full accounts made up to 30 April 1997 (11 pages)
28 July 1997Registered office changed on 28/07/97 from: 64 camden high street london NW1 0LT (1 page)
28 July 1997Registered office changed on 28/07/97 from: 64 camden high street london NW1 0LT (1 page)
31 December 1996Return made up to 14/12/96; no change of members (4 pages)
31 December 1996Return made up to 14/12/96; no change of members (4 pages)
9 December 1996Full accounts made up to 30 April 1996 (11 pages)
9 December 1996Full accounts made up to 30 April 1996 (11 pages)
17 January 1996Return made up to 14/12/95; no change of members (4 pages)
17 January 1996Return made up to 14/12/95; no change of members (4 pages)
3 October 1995Full accounts made up to 30 April 1995 (11 pages)
3 October 1995Full accounts made up to 30 April 1995 (11 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New secretary appointed;director resigned (2 pages)
14 August 1995New secretary appointed;director resigned (2 pages)