Company NameStrathforn Limited
Company StatusDissolved
Company Number03799234
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 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 NameAngela Ophelia Cushnie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressEllington Lodge
Coombe Park
Kingston
Surrey
KT2 7HT
Secretary NameCarlton Cushnie Jnr
NationalityBritish
StatusClosed
Appointed20 January 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleCo Director
Correspondence Address54 Piper Building
Peterborough Road Fulham
London
SW6 3EF
Director NamePatience Egbo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 23 July 1999)
RoleTrainee Solicitor
Correspondence Address36 Stoneyfields Lane
Edgware
Middlesex
HA8 9SL
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 13 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameMr Frederick Clough
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 2000)
RoleAccountant
Correspondence AddressQue Tara, Belle Vue
La Pouquelaye
Jersey
JE2 3GE
Director NameCarlton Ellington Cushnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2004)
RoleCompany Director
Correspondence AddressEllington Lodge Carrington Close
Coombe Park
Kingston Upon Thames
Surrey
KT2 7HT
Director NameTiffany Carey Weaire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleCompany Director
Correspondence Address283 Brompton Park Crescent
London
SW6 1SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,533,980
Current Liabilities£3,533,980

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 28 February 2004 (5 pages)
31 May 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
31 May 2006Accounts for a dormant company made up to 29 February 2004 (5 pages)
31 May 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
24 February 2006Secretary resigned (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Director resigned (1 page)
23 June 2005Application for striking-off (1 page)
3 August 2004Return made up to 01/07/04; full list of members (5 pages)
14 July 2004New director appointed (3 pages)
30 June 2004Director resigned (1 page)
8 March 2004Full accounts made up to 28 February 2003 (7 pages)
13 July 2003Return made up to 01/07/03; full list of members (5 pages)
11 June 2003Full accounts made up to 28 February 2002 (8 pages)
11 September 2002Full accounts made up to 28 February 2001 (8 pages)
3 July 2002Receiver ceasing to act (1 page)
3 July 2002Receiver ceasing to act (1 page)
3 July 2002Receiver's abstract of receipts and payments (2 pages)
15 August 2001Registered office changed on 15/08/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
15 August 2001Return made up to 01/07/01; full list of members (5 pages)
24 July 2001Appointment of receiver/manager (1 page)
24 July 2001Appointment of receiver/manager (1 page)
12 June 2001Director's particulars changed (1 page)
9 April 2001Full accounts made up to 28 February 2000 (8 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Location of debenture register (1 page)
15 February 2001Location of register of members (1 page)
28 January 2001Secretary resigned (1 page)
15 November 2000Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
19 September 2000Registered office changed on 19/09/00 from: c/o stringer saul, 17 hanover square,london W1R 9AJ (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Return made up to 01/07/00; full list of members (6 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6/8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (18 pages)