Company NameStrobex Limited
Company StatusDissolved
Company Number02783060
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy Cecil
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2004)
RoleElectronics Engineer
Correspondence Address94 Rowan Road
London
SW16 5JJ
Director NameMr Robin Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2004)
RoleElectronics Engineer
Correspondence Address21 Lainson Street
Southfields
London
SW18 5RS
Secretary NameMr Timothy Cecil
NationalityBritish
StatusClosed
Appointed08 February 1993(2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address94 Rowan Road
London
SW16 5JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Cash£85
Current Liabilities£19,587

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2003Return made up to 25/01/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 25/01/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2001Return made up to 25/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 25/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
31 May 1998Full accounts made up to 31 March 1998 (10 pages)
1 February 1998Return made up to 25/01/98; no change of members (4 pages)
3 June 1997Full accounts made up to 31 March 1997 (10 pages)
31 January 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Return made up to 25/01/96; no change of members (4 pages)