Company NameStatdrome Limited
Company StatusDissolved
Company Number02897419
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Buhavac Nikola
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(3 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Norrice Lea
London
N2 0RD
Secretary NameRadmila Jovicevie Buhavac
NationalityYugoslavian
StatusClosed
Appointed10 March 1994(3 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address25 Norrice Lea
London
N2 0RD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 March 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameJuan Patrick Watterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench/British
StatusResigned
Appointed23 February 1994(1 week, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 March 1994)
RoleSolicitor
Correspondence Address14 Pelham Place
Leeds
West Yorkshire
LS7 3QZ
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 March 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE

Location

Registered Address2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£201,693
Cash£638
Current Liabilities£202,588

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(4 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
8 March 2010Director's details changed for Mr Buhavac Nikola on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Buhavac Nikola on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Mr Buhavac Nikola on 1 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 May 2009Return made up to 11/02/09; full list of members (3 pages)
18 May 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 March 2009Registered office changed on 10/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
24 October 2008Return made up to 11/02/08; full list of members (3 pages)
24 October 2008Return made up to 11/02/08; full list of members (3 pages)
23 August 2007Return made up to 11/02/07; full list of members (6 pages)
23 August 2007Return made up to 11/02/07; full list of members (6 pages)
29 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
29 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
1 April 2007Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2007Return made up to 11/02/06; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
27 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
17 August 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
17 August 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
15 April 2005Return made up to 11/02/05; full list of members (6 pages)
15 April 2005Return made up to 11/02/05; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
21 May 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
2 April 2004Return made up to 11/02/04; full list of members (6 pages)
2 April 2004Return made up to 11/02/04; full list of members (6 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Return made up to 11/02/03; full list of members (6 pages)
18 March 2003Return made up to 11/02/03; full list of members (6 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
26 October 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
26 October 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
19 March 2002Return made up to 11/02/02; full list of members (6 pages)
19 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
29 June 2001Full accounts made up to 28 February 2001 (13 pages)
29 June 2001Full accounts made up to 28 February 2001 (13 pages)
12 February 2001Return made up to 11/02/01; full list of members (6 pages)
12 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 November 2000Full accounts made up to 28 February 2000 (12 pages)
16 November 2000Full accounts made up to 28 February 2000 (12 pages)
14 February 2000Return made up to 11/02/00; full list of members (6 pages)
14 February 2000Return made up to 11/02/00; full list of members (6 pages)
16 December 1999Full accounts made up to 28 February 1999 (13 pages)
16 December 1999Full accounts made up to 28 February 1999 (13 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Return made up to 11/02/99; no change of members (4 pages)
29 March 1999Return made up to 11/02/99; no change of members (4 pages)
29 December 1998Full accounts made up to 28 February 1998 (14 pages)
29 December 1998Full accounts made up to 28 February 1998 (14 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
24 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 March 1997Return made up to 11/02/97; full list of members (6 pages)
7 March 1997Return made up to 11/02/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 28 February 1996 (4 pages)
25 January 1997Accounts for a small company made up to 28 February 1996 (4 pages)
20 March 1996Return made up to 11/02/96; no change of members (4 pages)
20 March 1996Return made up to 11/02/96; no change of members (4 pages)
2 January 1996Accounts made up to 28 February 1995 (2 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Return made up to 11/02/95; full list of members (6 pages)
16 May 1995Return made up to 11/02/95; full list of members (6 pages)
1 May 1995Registered office changed on 01/05/95 from: flat 2 48 arkwright road london NW3 6BH (1 page)
1 May 1995Registered office changed on 01/05/95 from: flat 2 48 arkwright road london NW3 6BH (1 page)