Company NameStrikegold Limited
Company StatusDissolved
Company Number03498774
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(10 months after company formation)
Appointment Duration2 years, 11 months (closed 06 November 2001)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Secretary NameKaren Lesley Jones
NationalityBritish
StatusClosed
Appointed23 November 1998(10 months after company formation)
Appointment Duration2 years, 11 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressFy-Yerry The Downs
Lhergy Cripperty
Union Mills
Isle Of Man
IM1 1SQ
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusClosed
Appointed23 November 1998(10 months after company formation)
Appointment Duration2 years, 11 months (closed 06 November 2001)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1998(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 1998)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed13 July 1998(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 1998)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
5 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
21 July 1998New director appointed (2 pages)
26 January 1998Incorporation (15 pages)