Company NameA.D. Stren Associates Limited
Company StatusDissolved
Company Number02851071
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date5 March 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameSukhvir Kaur Gill
NationalityBritish
StatusClosed
Appointed06 July 1998(4 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 05 March 2009)
RoleCompany Director
Correspondence Address3 Stowmans Close
Sedgemoor Park Estate
Wolverhampton
West Midlands
WV14 9YB
Director NameMahibir Gill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2009)
RoleCo Director
Correspondence AddressAvon Tor
Barford Hill Barford
Warwick
Warwickshire
CV35 8BZ
Director NameHarjot Bhatti
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RolePayroll/Accounts
Correspondence Address8 Larcombe Drive
Goldthorn Park
Wolverhampton
West Midlands
WV4 5DY
Secretary NameInderbir Gill
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Larcombe Drive
Park Hall
Wolverhampton
Wesy Midlands
WV4 5DY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address55 North Cross Road
East Dulwich
London
SE22 9ET
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,657
Cash£7,139
Current Liabilities£225,467

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Completion of winding up (1 page)
24 May 2007Order of court to wind up (2 pages)
22 May 2007Order of court to wind up (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
1 February 2007Application for striking-off (1 page)
21 February 2006Registered office changed on 21/02/06 from: tudor house 37A birmingham new road wolverhampton west midlands WV4 6BL (1 page)
3 November 2005Return made up to 07/09/05; full list of members (6 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
31 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 September 2004Return made up to 07/09/04; full list of members (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 March 2004Return made up to 07/09/03; full list of members; amend (6 pages)
22 October 2003Return made up to 07/09/03; full list of members (6 pages)
17 July 2003Return made up to 07/09/02; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 April 2003Registered office changed on 28/04/03 from: libra house upper zoar street wolverhampton WV3 0LA (1 page)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
27 November 2001Return made up to 07/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 September 2000Return made up to 07/09/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 December 1999Return made up to 07/09/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Registered office changed on 20/10/98 from: 8 larcombe drive park hall wolverhampton west midlands WV4 5DY (1 page)
17 July 1998Registered office changed on 17/07/98 from: 6 larcombe drive park hall wolverhapton west midlands WV4 5DY (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 October 1997Return made up to 07/09/97; no change of members (4 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 December 1996Return made up to 07/09/96; full list of members (4 pages)
3 November 1995Return made up to 07/09/95; no change of members (6 pages)
26 May 1994Company name changed C.D.I. (exports) LIMITED\certificate issued on 27/05/94 (2 pages)
7 September 1993Incorporation (12 pages)