Company NameStrobe Electrical Limited
Company StatusDissolved
Company Number04257760
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven John Halls
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 months after company formation)
Appointment Duration9 years, 7 months (closed 17 May 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Post Meadow
Iver
Buckinghamshire
SL0 0DU
Secretary NameCraig Associates Ltd (Corporation)
StatusClosed
Appointed19 September 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 17 May 2011)
Correspondence AddressCanada House
272 Field End Road
Ruislip
Middlesex
HA4 9NA
Director NameRobert Ronald Kemp
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleElectrician
Correspondence Address8 Hearne Court
Chalfont St. Giles
Buckinghamshire
HP8 4PW
Secretary NameRobert Ronald Kemp
NationalityBritish
StatusResigned
Appointed24 September 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8 Hearne Court
Chalfont St. Giles
Buckinghamshire
HP8 4PW
Secretary NameJoyce Halls
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address11 Blossom Way
West Drayton
Middlesex
UB7 9HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
17 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
17 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
17 December 2009Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
23 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Statement of affairs with form 4.19 (8 pages)
23 December 2008Statement of affairs with form 4.19 (8 pages)
23 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-08
(1 page)
23 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-08
(1 page)
17 November 2008Registered office changed on 17/11/2008 from canada house, 272 field end road ruislip middlesex HA4 9NA (1 page)
17 November 2008Registered office changed on 17/11/2008 from canada house, 272 field end road ruislip middlesex HA4 9NA (1 page)
5 August 2008Return made up to 24/07/08; full list of members (3 pages)
5 August 2008Return made up to 24/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
19 September 2007Return made up to 24/07/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 11 blossom way west drayton middlesex UB7 9MF (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Return made up to 24/07/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 11 blossom way west drayton middlesex UB7 9MF (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 February 2007Total exemption full accounts made up to 30 June 2005 (5 pages)
19 February 2007Total exemption full accounts made up to 30 June 2005 (5 pages)
16 February 2007Return made up to 24/07/06; full list of members (6 pages)
16 February 2007Return made up to 24/07/06; full list of members (6 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 September 2005Return made up to 24/07/05; full list of members (6 pages)
16 September 2005Return made up to 24/07/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
25 October 2004Return made up to 24/07/04; full list of members (6 pages)
25 October 2004Return made up to 24/07/04; full list of members (6 pages)
23 July 2004Return made up to 24/07/03; full list of members (7 pages)
23 July 2004Return made up to 24/07/03; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 March 2004Registered office changed on 08/03/04 from: 11 blossom way west drayton middlesex UB7 9HF (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 11 blossom way west drayton middlesex UB7 9HF (1 page)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 October 2003Registered office changed on 22/10/03 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
22 October 2003Registered office changed on 22/10/03 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
29 May 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 May 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 September 2002Return made up to 24/07/02; full list of members (7 pages)
16 September 2002Return made up to 24/07/02; full list of members (7 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
28 September 2001Registered office changed on 28/09/01 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
24 July 2001Incorporation (11 pages)
24 July 2001Incorporation (11 pages)