Company NameStraightcom Limited
Company StatusDissolved
Company Number04007552
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLouis Joseph Laval Bernard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 27 May 2003)
RoleRetailer
Correspondence Address14 Camberwell Church Street
London
SE5 8QU
Secretary NameJean Marc Bernard
NationalityBritish
StatusClosed
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address14 Camberwell Church Street
London
SE5 8QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address42 Josephine Avenue
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
4 July 2002Application for striking-off (1 page)
27 March 2002Registered office changed on 27/03/02 from: 14 camberwell church street london SE5 8QU (1 page)
27 March 2002Ad 04/02/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
30 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 June 2000Incorporation (15 pages)