Company NameSecond Stride Limited
Company StatusDissolved
Company Number02322735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 1988(35 years, 5 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Ellis Ann Rothenberg
Date of BirthJune 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 16 November 1999)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address57a Manor Farm Road
Southampton
Hampshire
SO18 1NR
Director NameDr Nancy Jane Lane
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 16 November 1999)
RoleScientist & Lecturer
Correspondence Address107 Barton Road
Cambridge
Cambridgeshire
CB3 9LL
Director NameDominic Andrew Tickell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(3 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 16 November 1999)
RoleTheatre Director
Correspondence Address33 Vespan Road
London
W12 9QG
Director NameHenrietta Louise Bredin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 16 November 1999)
RoleWriter/Editor/Artistic Consult
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 51 Sancroft Street
London
SE11 5UG
Director NameSimon Michael Goldberg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 16 November 1999)
RoleSolicitor
Correspondence Address100 Hamilton Terrace
London
NW3 9US
Secretary NameNatalie Shirinee Frances Sinnadurai
NationalityBritish
StatusClosed
Appointed16 August 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 16 November 1999)
RoleSecretary
Correspondence AddressFlat 13 195 Albion Road
London
N16 9JU
Director NameDouglas Richard Hogger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleTheatre Dir
Correspondence Address102 High Street
Sutton
Ely
Cambridgeshire
CB6 2NW
Director NameRupert George Edwards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleTV Director
Correspondence Address42 Winston Road
London
N16 9LT
Director NamePatricia Castanha
Date of BirthOctober 1960 (Born 63 years ago)
NationalityPortguese
StatusClosed
Appointed26 November 1996(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 16 November 1999)
RoleCharity Fundraiser
Correspondence Address40a Webbs Road
London
SW11 6SF
Director NameMs Elizabeth Alice Gregory
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish,American
StatusClosed
Appointed27 May 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 16 November 1999)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address26 Edgeley Road
London
SW4 6ER
Director NameFiona Mary Dick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1993)
RoleArts Administrator
Correspondence Address32 Birnam Road
London
N4 3LQ
Director NameDr Gillian Diana Fraser
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 October 1994)
RoleWriter
Correspondence AddressFlat 1 43 Uxbridge Road
London
W12 8LA
Director NameJanet Ervin Murray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1993)
RoleDance Critic/Travel Consultant Co-Ordinator
Correspondence Address116 Crawford Street
London
W1H 1AG
Secretary NameLucy Helena Mason
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address46 Harcombe Road
London
N16 0SA
Director NameMs Beverley Jane Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 1995)
RoleBusiness Consultant
Correspondence Address11 Barbauld Road
London
N16 0ED
Director NameClare Venables
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 1995)
RoleTheatre Director
Correspondence Address22 Queens Park Rise
Brighton
East Sussex
BN2 2ZF
Director NameMaurice Simon Whitlum Cooper
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 1995)
RoleChief Executive
Correspondence Address120 Woodville Road
Barnet
Hertfordshire
EN5 5NS

Location

Registered AddressToynbee Studios
28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Annual return made up to 09/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997New director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: hanover house 14 hanover square london W1R 0BE (1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 November 1996Annual return made up to 09/10/96 (14 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
4 March 1996Director's particulars changed;director resigned (2 pages)
4 March 1996Annual return made up to 09/10/95 (6 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Secretary resigned;new secretary appointed (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)