Company NameStron Consulting Limited
DirectorMichael John Starr
Company StatusDissolved
Company Number04219552
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Dipen Amin
NationalityBritish
StatusCurrent
Appointed18 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Manor Park Drive
Harrow
Middlesex
HA2 6HT
Director NameMichael John Starr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(8 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleIT Consultant
Correspondence Address3 Heatherdale
13 The Avenue
Beckenham
Kent
BR3 5DH
Director NameCorine Helene Christine Starr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Cherry Tree Walk
West Wickham
Kent
BR4 9EF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
21 October 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Registered office changed on 05/10/04 from: magus house 1 catherine place london SW1E 6DX (1 page)
1 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Statement of affairs (4 pages)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Registered office changed on 14/02/04 from: magus house 1 catherine place london SW1E 6DX (1 page)
1 August 2003Registered office changed on 01/08/03 from: 33 welbeck street london W1G 8EX (1 page)
19 June 2003Ad 13/02/03--------- £ si 99@1 (2 pages)
19 June 2003Return made up to 18/05/03; full list of members (6 pages)
14 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(6 pages)
3 April 2002New director appointed (2 pages)
22 March 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2002Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)