Company NameStrand-On-The-Green Butchers Limited
Company StatusDissolved
Company Number04596318
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 4 months ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameKenneth Hammond
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleButcher
Correspondence Address4 Dora House Henry Dickens Court
St Anns Road
London
W11 4DG
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusClosed
Appointed20 November 2002(same day as company formation)
Correspondence AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpendale House
The Runway
Ruislip
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
18 February 2005Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(6 pages)
19 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
8 April 2004Return made up to 20/11/03; full list of members (6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
28 January 2003Ad 20/11/02-20/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)