Company NameStrathclyde Estates Limited
Company StatusDissolved
Company Number02988729
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRafic Hadi Barrage
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pier House
Cheyne Walk
London
Sw3
Secretary NameRafic Hadi Barrage
NationalityBritish
StatusClosed
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pier House
Cheyne Walk
London
Sw3
Director NameProcris Holdings Limited (Corporation)
StatusClosed
Appointed10 November 1994(same day as company formation)
Correspondence AddressSuite 134
2 Lansdowne Row
London
W1X 8HL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSuite 134
2 Lansdowne Row
London
W1X 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
4 February 2006Application for striking-off (1 page)
8 June 2005Restoration by order of the court (4 pages)
17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
20 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Registered office changed on 13/08/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
13 August 1996Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounting reference date notified as 30/04 (1 page)
3 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
10 November 1994Incorporation (14 pages)