Company NameStroud Limited
Company StatusConverted / Closed
Company Number03807883
CategoryConverted / Closed
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexandre Manuel Vallmajor
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySpanish
StatusClosed
Appointed21 December 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Vicarage Court
Vicarage Gate
London
W8 4HG
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 1999(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameTheta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 21 December 2009)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websitewww.intrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£11,953
Cash£7,529
Current Liabilities£14,437

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 June 2021Confirmation of transfer of assets and liabilities (1 page)
11 May 2021Copy of order by competent authority approving completion of cross-border merger (136 pages)
27 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
4 August 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
3 February 2020Form CB01 - notice of a cross border merger (13 pages)
27 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
30 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
25 October 2017Second filing for the notification of Manuel Vallmajor Gallifa as a person with significant control (7 pages)
25 October 2017Second filing for the notification of Manuel Vallmajor Gallifa as a person with significant control (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Notification of Manuel Vallmajor Gallifa as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Manuel Vallmajor Gallifa as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 25/10/2017.
(3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Notification of Manuel Vallmajor Gallifa as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 25/10/2017.
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Particulars of variation of rights attached to shares (3 pages)
20 July 2011Particulars of variation of rights attached to shares (3 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 December 2009Appointment of Alexandre Manuel Vallmajor as a director (2 pages)
21 December 2009Termination of appointment of Theta Directors Limited as a director (1 page)
21 December 2009Termination of appointment of Theta Directors Limited as a director (1 page)
21 December 2009Appointment of Alexandre Manuel Vallmajor as a director (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 July 2007Return made up to 15/07/07; full list of members (2 pages)
25 July 2007Return made up to 15/07/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 15/07/05; full list of members (2 pages)
16 August 2005Return made up to 15/07/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
17 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
17 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
6 August 2004Return made up to 15/07/04; full list of members (5 pages)
6 August 2004Return made up to 15/07/04; full list of members (5 pages)
19 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
23 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
21 July 2003Return made up to 15/07/03; full list of members (5 pages)
21 July 2003Return made up to 15/07/03; full list of members (5 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
23 July 2002Return made up to 15/07/02; full list of members (5 pages)
23 July 2002Return made up to 15/07/02; full list of members (5 pages)
27 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 July 2001Registered office changed on 20/07/01 from: 38 wigmore street london W1H 0BX (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Registered office changed on 20/07/01 from: 38 wigmore street london W1H 0BX (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Return made up to 15/07/01; full list of members (5 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 15/07/01; full list of members (5 pages)
20 July 2001Secretary's particulars changed (1 page)
10 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 July 2000Return made up to 15/07/00; full list of members (5 pages)
21 July 2000Return made up to 15/07/00; full list of members (5 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
8 September 1999Ad 15/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
8 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
8 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 September 1999Ad 15/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (17 pages)
15 July 1999Incorporation (17 pages)