Company NameStron Consultancy Limited
DirectorMichael John Starr
Company StatusDissolved
Company Number03383094
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael John Starr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Cherry Tree Walk
West Wickham
Kent
BR4 9EF
Secretary NameCorine Helene Christine Starr
NationalityDutch
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Cherry Tree Walk
West Wickham
Kent
BR4 9EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£21,690
Cash£19,102
Current Liabilities£18,935

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2005Dissolved (1 page)
12 April 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2001Registered office changed on 05/12/01 from: 6 cherry tree walk coney hall west wickham kent BR4 9EF (1 page)
3 December 2001Statement of affairs (6 pages)
3 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 06/06/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 June 1999Return made up to 06/06/99; no change of members (4 pages)
9 October 1998Ad 12/09/98--------- £ si 96@1=96 £ ic 4/100 (2 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Return made up to 06/06/98; full list of members (6 pages)
16 April 1998Ad 19/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 June 1997Registered office changed on 22/06/97 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page)
12 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (14 pages)