Company NameStrawhand Limited
Company StatusDissolved
Company Number01807455
CategoryPrivate Limited Company
Incorporation Date10 April 1984(39 years, 12 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 08 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2011)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameThomas Bennett
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 October 2001)
RoleMerchandising Agent
Correspondence Address11 Rising Ridge Road
Ridgefield
Connecticut 06877
United States
Director NameMr Alan Ernest Crux
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2002)
RoleTheatrical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Cottage Woldingham Road
Woldingham
Caterham
Surrey
CR3 7LR
Director NameMr Barry Michael Drinkwater
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2008)
RoleMerchandising Agent
Country of ResidenceEngland
Correspondence AddressMoorlands
The Drive
Cheam
Surrey
SM2 7DP
Director NameMr Keith Alan Drinkwater
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc House
Hurtmore Road
Godalming
Surrey
GU7 2DY
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed23 February 2007(22 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(23 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 3
(5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 3
(5 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (11 pages)
4 April 2009Full accounts made up to 31 December 2008 (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 July 2008Appointment Terminated Director barry drinkwater (1 page)
22 July 2008Appointment terminated director barry drinkwater (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
2 May 2008Appointment terminated director colin stone (1 page)
2 May 2008Appointment Terminated Director colin stone (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Appointment Terminated Director paul wallace (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
26 March 2008Full accounts made up to 30 September 2007 (12 pages)
26 March 2008Full accounts made up to 30 September 2007 (12 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006Accounts made up to 30 September 2005 (9 pages)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 August 2002New director appointed (3 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
18 June 2002Declaration of assistance for shares acquisition (15 pages)
18 June 2002Declaration of assistance for shares acquisition (15 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
14 February 2002New director appointed (3 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 July 2001Return made up to 31/12/00; full list of members (7 pages)
5 July 2001Return made up to 31/12/99; full list of members (7 pages)
5 July 2001Return made up to 31/12/99; full list of members (7 pages)
5 July 2001Return made up to 31/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
17 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Return made up to 31/12/98; no change of members (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Return made up to 31/12/97; no change of members (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 March 1997Return made up to 31/12/96; full list of members (9 pages)
5 March 1997Return made up to 31/12/96; full list of members (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
(7 pages)
5 January 1996Return made up to 31/12/95; no change of members (7 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 July 1986Return made up to 23/10/85; full list of members (5 pages)
22 July 1986Return made up to 23/10/85; full list of members (5 pages)
2 August 1984Memorandum and Articles of Association (14 pages)
2 August 1984Memorandum and Articles of Association (14 pages)
10 April 1984Certificate of incorporation (1 page)
10 April 1984Certificate of incorporation (1 page)