London
E17 3SZ
Secretary Name | Mr Benjamin Tobin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(15 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 September 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Central House 189-203 Hoe Street London E17 3SZ |
Director Name | Mr Simon Eric Daniel Tilsiter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 September 2017) |
Role | Director Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Central House 189-203 Hoe Street London E17 3SZ |
Director Name | Mr Philip John Waterfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 September 2017) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Central House 189-203 Hoe Street London E17 3SZ |
Director Name | Mr James Robert Edward Coker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 64 Lavender Gardens London SW11 1DN |
Director Name | Mr Stephen Arnold Stirling Hendrie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Offerton Road London SW4 0DH |
Director Name | Mr John Charles Shoesmith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 April 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Coombe Ash Churches Green Dallington East Sussex TN21 9NX |
Secretary Name | Mr Stephen Arnold Stirling Hendrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Offerton Road London SW4 0DH |
Director Name | Mr Graham Robin Slyper |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Director - Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Milton Road London NW7 4AU |
Director Name | Mr Peter Gilbert Tobin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Director - Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Rise London N2 0BF |
Website | strettons.co.uk |
---|---|
Telephone | 07 846990274 |
Telephone region | Mobile |
Registered Address | Central House 189-203 Hoe Street London E17 3SZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
3 at £1 | Strettons LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 June 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
20 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Secretary's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Philip John Waterfield on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Simon Eric Daniel Tilsiter on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Simon Eric Daniel Tilsiter on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Philip John Waterfield on 1 May 2011 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Simon Eric Daniel Tilsiter as a director (3 pages) |
23 November 2009 | Appointment of Philip John Waterfield as a director (3 pages) |
16 November 2009 | Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages) |
10 November 2009 | Termination of appointment of Graham Slyper as a director (1 page) |
10 November 2009 | Termination of appointment of Peter Tobin as a director (1 page) |
11 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 02/05/04; full list of members (7 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 253 lavender hill london SW11 1JE (1 page) |
14 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 July 2003 | Return made up to 02/05/03; full list of members
|
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 July 2001 | Return made up to 02/05/01; full list of members (7 pages) |
14 July 2000 | Return made up to 02/05/00; full list of members
|
17 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 May 1999 | Return made up to 02/05/99; full list of members (5 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
18 September 1992 | Company name changed edwin evans financial services l imited\certificate issued on 21/09/92 (2 pages) |
24 April 1989 | Incorporation (12 pages) |