Company NameStrideline Limited
Company StatusDissolved
Company Number03712575
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 3 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVedran Bostadzic
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBosnian
StatusClosed
Appointed15 February 1999(4 days after company formation)
Appointment Duration12 years, 6 months (closed 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Brondesbury Villas
London
NW6 6AH
Secretary NameSanja Sakic
NationalityBritish
StatusClosed
Appointed08 October 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2011)
RoleCompany Director
Correspondence AddressFlat 2 5 Ladbroke Crescent
London
W11 1PS
Secretary NameKezia Martin
NationalityBritish
StatusResigned
Appointed15 February 1999(4 days after company formation)
Appointment Duration9 years, 7 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressFlat 4 44 Compayne Gardens
London
NW6 3RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£917
Cash£847
Current Liabilities£2,030

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011Application to strike the company off the register (3 pages)
19 April 2011Application to strike the company off the register (3 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 502
(4 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 502
(4 pages)
17 May 2010Director's details changed for Vedran Bostadzic on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Vedran Bostadzic on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Vedran Bostadzic on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 502
(4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 October 2008Appointment terminated secretary kezia martin (1 page)
14 October 2008Secretary appointed sanja sakic (2 pages)
14 October 2008Registered office changed on 14/10/2008 from flat 3 21 brondesbury villas london NW6 6AH (1 page)
14 October 2008Registered office changed on 14/10/2008 from flat 3 21 brondesbury villas london NW6 6AH (1 page)
14 October 2008Secretary appointed sanja sakic (2 pages)
14 October 2008Appointment Terminated Secretary kezia martin (1 page)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 May 2008Return made up to 03/05/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 May 2007Return made up to 03/05/07; full list of members (5 pages)
29 May 2007Return made up to 03/05/07; full list of members (5 pages)
13 December 2006Ad 20/11/06--------- £ si 500@1=500 £ ic 2/502 (2 pages)
13 December 2006Ad 20/11/06--------- £ si 500@1=500 £ ic 2/502 (2 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
6 April 2006Return made up to 05/04/06; full list of members (6 pages)
6 April 2006Return made up to 05/04/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
3 May 2005Return made up to 05/04/05; full list of members (5 pages)
3 May 2005Return made up to 05/04/05; full list of members (5 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
15 March 2004Return made up to 08/03/04; full list of members (5 pages)
15 March 2004Return made up to 08/03/04; full list of members (5 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
25 March 2003Return made up to 11/02/03; full list of members (6 pages)
25 March 2003Return made up to 11/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
12 March 2002Return made up to 11/02/02; full list of members (6 pages)
12 March 2002Return made up to 11/02/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
5 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 11/02/01; full list of members (6 pages)
26 January 2001Full accounts made up to 29 February 2000 (9 pages)
26 January 2001Full accounts made up to 29 February 2000 (9 pages)
9 January 2001Registered office changed on 09/01/01 from: flat 4 44 compayne gardens london NW6 3RY (1 page)
9 January 2001Registered office changed on 09/01/01 from: flat 4 44 compayne gardens london NW6 3RY (1 page)
21 March 2000Return made up to 11/02/00; full list of members (6 pages)
21 March 2000Return made up to 11/02/00; full list of members (6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
11 February 1999Incorporation (17 pages)