Company NameStrideray Limited
Company StatusDissolved
Company Number02297966
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Philip Howes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(6 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 30 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr John Philip Howes
NationalityBritish
StatusClosed
Appointed01 August 1995(6 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 30 April 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address66 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMiss Ilse Katharine Mohr
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2000(12 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(18 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 30 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Calonne Road
London
SW19 5HJ
Director NameMiss Ilse Katharine Mohr
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration4 years (resigned 22 September 1995)
RoleExecutive Housekeeper
Country of ResidenceEngland
Correspondence Address66 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameAlan Redshaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 1995)
RoleDamp Proof Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPlas-Y-Bryn Hall
Llanbedr
Gwynedd
LL45 2DX
Wales
Secretary NameAlan Redshaw
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas-Y-Bryn Hall
Llanbedr
Gwynedd
LL45 2DX
Wales
Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Calonne Road
London
SW19 5HJ

Location

Registered Address24 Calonne Road
London
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ilse Mohr
50.00%
Ordinary
1 at £1John Philip Howes
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,250
Cash£7,570
Current Liabilities£16,853

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Registered office address changed from 66 New Concordia Wharf Mill Street London SE1 2BB to 24 Calonne Road London SW19 5HJ on 7 February 2019 (2 pages)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
16 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(6 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
18 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(6 pages)
21 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
14 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2010Director's details changed for Ilse Katharine Mohr on 1 January 2010 (2 pages)
21 September 2010Director's details changed for John Philip Howes on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Ilse Katharine Mohr on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Ilse Katharine Mohr on 1 January 2010 (2 pages)
21 September 2010Director's details changed for John Philip Howes on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for John Philip Howes on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2007Return made up to 20/09/07; full list of members (3 pages)
1 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
29 January 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 January 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
13 January 2005Registered office changed on 13/01/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Return made up to 20/09/04; full list of members (7 pages)
20 October 2004Return made up to 20/09/04; full list of members (7 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
3 October 2001Return made up to 20/09/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 October 2001Return made up to 20/09/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
1 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Return made up to 20/09/99; no change of members (4 pages)
20 October 1999Return made up to 20/09/99; no change of members (4 pages)
19 March 1999Registered office changed on 19/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page)
19 March 1999Registered office changed on 19/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page)
1 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Return made up to 20/09/96; no change of members (4 pages)
20 October 1996Return made up to 20/09/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 November 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)