Company NameStrauss King Enterprises Limited
Company StatusDissolved
Company Number03563712
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLightstar Ventures
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(11 years after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2012)
RoleCompany Director
Correspondence AddressDelavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameMr Stephen King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Vaughan Williams Way
Warley
Brentwood
Essex
CM14 5WT
Director NameMr Bradley Malcolm Strauss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Uphill Grove
Mill Hill
London
NW7 4NJ
Secretary NameMr Stephen King
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Vaughan Williams Way
Warley
Brentwood
Essex
CM14 5WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSandy Rock Ltd (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed20 November 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 May 2009)
Correspondence AddressDelaware House PO Box 585
Edgware
Middx
HA8 7TA
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 November 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2008)
Correspondence AddressDelavale House
PO Box 585
Edgware
Middlesex
HA8 4DU

Location

Registered AddressDelavare House PO Box 585
High Street Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,837
Current Liabilities£258,632

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Director appointed lightstar ventures (1 page)
20 May 2009Appointment Terminated Director sandy rock LTD (1 page)
20 May 2009Return made up to 14/05/08; full list of members (3 pages)
20 May 2009Return made up to 14/05/08; full list of members (3 pages)
20 May 2009Appointment terminated director sandy rock LTD (1 page)
20 May 2009Director appointed lightstar ventures (1 page)
26 September 2008Appointment terminated secretary edgware company secretaries LTD (1 page)
26 September 2008Appointment Terminated Secretary edgware company secretaries LTD (1 page)
23 July 2007Return made up to 14/05/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2007Return made up to 14/05/07; full list of members (6 pages)
7 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2006Return made up to 14/05/06; full list of members (6 pages)
30 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
30 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
10 January 2006Strike-off action suspended (1 page)
10 January 2006Strike-off action suspended (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
12 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Return made up to 14/05/03; full list of members (7 pages)
7 May 2003Return made up to 14/05/03; full list of members (7 pages)
12 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
12 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
11 February 2003Amended accounts made up to 31 May 2001 (11 pages)
11 February 2003Amended accounts made up to 31 May 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
16 September 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
16 September 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
16 May 2002Return made up to 14/05/02; full list of members (7 pages)
16 May 2002Return made up to 14/05/02; full list of members (7 pages)
13 February 2002Delivery ext'd 3 mth 31/05/01 (1 page)
13 February 2002Delivery ext'd 3 mth 31/05/01 (1 page)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
15 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
15 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Accounts made up to 31 May 1999 (2 pages)
15 March 2001Accounts made up to 31 May 1999 (2 pages)
30 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
30 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 May 1999Return made up to 14/05/99; full list of members (6 pages)
26 May 1999Return made up to 14/05/99; full list of members (6 pages)
15 May 1999Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1999Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1999Secretary's particulars changed;director's particulars changed (1 page)
15 May 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Registered office changed on 23/09/98 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
23 September 1998Registered office changed on 23/09/98 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Incorporation (17 pages)
14 May 1998Incorporation (17 pages)