Company NameB. Strike (Building & Conversions) Limited
Company StatusDissolved
Company Number01212151
CategoryPrivate Limited Company
Incorporation Date13 May 1975(48 years, 12 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Kumvarji Lakhman Govind
NationalityBritish
StatusClosed
Appointed26 February 1992(16 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address55 Springfield Gardens
London
NW9 0RY
Director NameBrian Lewis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(22 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 06 February 2007)
RoleSolicitor
Correspondence Address17 Pemberton House
7 Pemberton Row
London
EC4A 3BA
Director NameMr Bernard Strike
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 1997)
RoleBuilder
Correspondence Address22 Nightingale Road
Carshalton
Surrey
SM5 2EL

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£56,130
Cash£98
Current Liabilities£233

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
21 March 2006Return made up to 26/02/06; full list of members (6 pages)
7 April 2005Return made up to 26/02/05; full list of members (6 pages)
12 March 2004Return made up to 26/02/04; full list of members (6 pages)
29 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2001Return made up to 26/02/01; full list of members (6 pages)
30 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1999Return made up to 26/02/99; no change of members (4 pages)
21 April 1998Return made up to 26/02/98; full list of members (6 pages)
22 August 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1997New director appointed (2 pages)
5 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)