Company NameStrawberry Lan Limited
Company StatusDissolved
Company Number02705651
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Roger Terence Williamson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Hillside Close
Chalfont St Giles
Buckinghamshire
HP8 4JN
Secretary NameEllen Rose Williamson
NationalityBritish
StatusClosed
Appointed10 April 1993(1 year after company formation)
Appointment Duration16 years, 3 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address5 Hillside Close
Chalfont St Giles
Buckinghamshire
HP8 4JN
Secretary NameMs Keri-Janine Taylor
NationalityEnglish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleRemedial Cosmetologist
Correspondence AddressButtons Hammersley Lane
Penn
High Wycombe
Buckinghamshire
HP10 8HF
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,393
Cash£2,136
Current Liabilities£9,737

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 July 2006Registered office changed on 24/07/06 from: 5 hillside close chalfont st giles buckinghamshire HP8 4JN (1 page)
24 July 2006Return made up to 10/04/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 10/04/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 May 2003Return made up to 10/04/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 May 2002Return made up to 10/04/02; full list of members (6 pages)
20 April 2001Return made up to 10/04/01; full list of members (4 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 2000Registered office changed on 08/11/00 from: 7 howard drive chatfield park farnborough hampshire GU14 9TQ (1 page)
8 November 2000Director's particulars changed (1 page)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 April 1999Return made up to 10/04/99; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 April 1998Return made up to 10/04/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 April 1997Return made up to 10/04/97; full list of members (6 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Registered office changed on 11/06/96 from: buttons hammersley lane penn buckinghamshire HP10 8HF (1 page)
17 April 1996Return made up to 10/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 April 1995Return made up to 10/04/95; full list of members (14 pages)
10 April 1992Incorporation (13 pages)