Company NameThe Stratford Management Company Limited
Company StatusDissolved
Company Number02197400
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameGreeb Nawas Gafoor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 23 June 2009)
RoleCivil Servant
Correspondence Address196-198 The Grove
Stratford
London
E15 1NS
Director NameAlan Wilkinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address12 Godfries Close
Tewin
Welwyn
Hertfordshire
AL6 0LQ
Secretary NameAlan Wilkinson
NationalityBritish
StatusClosed
Appointed31 March 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address12 Godfries Close
Tewin
Welwyn
Hertfordshire
AL6 0LQ
Secretary NameCzeslawa Bany
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address196-198 The Grove
London
E15 1NS
Secretary NameAnne Marie Quill
NationalityBritish
StatusResigned
Appointed01 March 1998(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 March 2001)
RoleCompany Director
Correspondence Address37 Meadow Road
Dagenham
Essex
RM9 5PR
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSuite 2.02
New Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£283
Cash£60
Current Liabilities£2,652

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Return made up to 31/03/08; full list of members (5 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006Return made up to 31/03/06; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2005Secretary resigned (1 page)
24 March 2005Return made up to 31/03/05; full list of members (8 pages)
24 May 2004Return made up to 31/03/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2001New secretary appointed (2 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2001Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 31/03/99; full list of members (6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Registered office changed on 19/11/98 from: 70 woodgrange road forest gate london E7 0EN (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 April 1997Full accounts made up to 31 March 1997 (10 pages)
27 March 1997Return made up to 31/03/97; no change of members (4 pages)
23 August 1996Director resigned (1 page)
25 June 1996Full accounts made up to 31 March 1996 (8 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
27 March 1995Return made up to 31/03/95; no change of members (4 pages)
23 November 1987Incorporation (16 pages)