Company NameStriveglen Limited
Company StatusDissolved
Company Number02726662
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePiotr Ismestieff
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed26 June 1993(1 year after company formation)
Appointment Duration6 years, 11 months (closed 23 May 2000)
RoleBusinessman
Correspondence AddressUlitsa Goubkina
Dom 7 Flat 82
Moscow
Ka4
Director NameJaime Pujol
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySpanish
StatusClosed
Appointed26 June 1993(1 year after company formation)
Appointment Duration6 years, 11 months (closed 23 May 2000)
RoleBusinessman
Correspondence Address11 Avenue De La Princesse Grace
Monte Carlo
Monaco
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed01 July 1994(2 years after company formation)
Appointment Duration5 years, 10 months (closed 23 May 2000)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameDavid Walker Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 months, 1 week after company formation)
Appointment Duration6 days (resigned 08 December 1992)
RoleSolicitor
Correspondence AddressOldstocks
Blundell Lane
Stoke Dabernon
Surrey
KT11 2ST
Secretary NameJaime Pujol
NationalitySpanish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleBusinessman
Correspondence Address11 Avenue De La Princesse Grace
Monte Carlo
Monaco
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Pinnalce House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
26 January 1998Full accounts made up to 31 December 1996 (9 pages)
8 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 October 1997Declaration of assistance for shares acquisition (6 pages)
27 July 1997Return made up to 26/06/97; full list of members (6 pages)
15 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 July 1997Declaration of assistance for shares acquisition (4 pages)
30 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
21 August 1996Return made up to 26/06/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
7 August 1995Return made up to 26/06/95; no change of members (4 pages)