Company NameStrove Limited
Company StatusDissolved
Company Number04429136
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHristo Siderov Iskrenov
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBulgarian
StatusClosed
Appointed14 May 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 10 July 2007)
RoleBuilder
Correspondence Address7 Clapton Square
London
E5 8HP
Secretary NamePenka Naskova Iskrenova
NationalityBritish
StatusClosed
Appointed14 May 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 10 July 2007)
RoleCompany Director
Correspondence Address7 Clapton Square
London
E5 8HP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address73c Torrington Park
London
N12 9PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£14,885
Gross Profit£14,105
Net Worth£2,595
Cash£3,055
Current Liabilities£2,173

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
31 July 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
31 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 August 2005Return made up to 01/05/05; full list of members (6 pages)
22 November 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
4 October 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
9 July 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 122 saint pancras way london NW1 9NB (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
21 May 2002New secretary appointed (2 pages)