Company NameStride Financial Services Limited
Company StatusDissolved
Company Number02584264
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 29 September 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameNicholas John Walters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 29 September 1998)
RoleProperty Developer
Correspondence Address5 Winsham Grove
London
Sw11
Secretary NameMr Mark Robin Breen
NationalityBritish
StatusClosed
Appointed08 March 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 29 September 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameMr Christopher David Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 September 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLovegroves Farm
Long Wittenham Abingdon
Oxford
OX14 4QQ
Director NameRichard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(1 year after company formation)
Appointment Duration6 years, 7 months (closed 29 September 1998)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Webbs Road
London
SW11 6SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Queen Anne Street
London
W1M 0EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
24 April 1998Application for striking-off (1 page)
20 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
25 March 1997Return made up to 21/02/97; no change of members (12 pages)
18 November 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
26 March 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 September 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 March 1995Return made up to 21/02/95; full list of members (18 pages)