Company NameStrawberry Togs Limited
Company StatusDissolved
Company Number02831872
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMargaret Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(6 days after company formation)
Appointment Duration10 years, 6 months (closed 06 January 2004)
RoleManager
Correspondence Address1 Mallard Place
Twickenham
TW1 4SW
Director NamePeter Anthony Gibbon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(6 days after company formation)
Appointment Duration10 years, 6 months (closed 06 January 2004)
RoleSelf Employed Consultant
Correspondence Address103 Church Street
Staines
Middlesex
TW18 4XS
Secretary NamePeter Anthony Gibbon
NationalityBritish
StatusClosed
Appointed06 July 1993(6 days after company formation)
Appointment Duration10 years, 6 months (closed 06 January 2004)
RoleSelf Employed Consultant
Correspondence Address103 Church Street
Staines
Middlesex
TW18 4XS

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,986
Cash£26,394
Current Liabilities£13,881

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 2003Application for striking-off (1 page)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
28 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 June 1999 (9 pages)
7 March 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
16 July 1999Return made up to 30/06/99; no change of members (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 August 1996Return made up to 30/06/96; no change of members (4 pages)
28 April 1996Full accounts made up to 30 June 1995 (9 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
19 April 1995Full accounts made up to 30 June 1994 (10 pages)