Company NameStrand Creative Limited
Company StatusDissolved
Company Number03304083
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NameExeter Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Toby Chapman Dawe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address32a Windsor Road
London
W5 5PD
Secretary NameFenella Quinn
NationalityBritish
StatusClosed
Appointed19 May 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address68 Breakspears Road
Brockley
London
SE4 1TS
Director NameJames Randolph Von Der Vellen Felsing
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RolePrinter
Correspondence Address53 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA
Secretary NameChristopher Toby Chapman Dawe
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address32a Windsor Road
London
W5 5PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Voluntary strike-off action has been suspended (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
18 March 1999Application for striking-off (1 page)
18 November 1998Company name changed exeter communications LIMITED\certificate issued on 19/11/98 (2 pages)
17 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
21 July 1998£ nc 1000/250000 13/07/98 (1 page)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Company name changed print factory W5 LTD\certificate issued on 07/05/98 (2 pages)
19 February 1998Return made up to 17/01/98; full list of members (4 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
17 January 1997Incorporation (17 pages)